Northwich
Cheshire
CW8 4EE
Secretary Name | Neil John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2004(1 day after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Designer |
Correspondence Address | 21 Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Toni Niccola Horsfield |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2010) |
Role | Designer |
Correspondence Address | Park View 83 Palmerston Street Bollington Macclesfield Cheshire SK10 5JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Georges Court, Winnington Avenue, Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Mr Neil John Smith 80.00% Ordinary A |
---|---|
20 at £1 | Mrs Nicolette Smith 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £948 |
Cash | £6,540 |
Current Liabilities | £114,612 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
15 November 2004 | Delivered on: 19 November 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
7 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
27 April 2021 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
18 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
19 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
Statement of capital on 2016-01-15
|
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
Statement of capital on 2016-01-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Director's details changed for Neil John Smith on 25 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Neil John Smith on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Neil John Smith on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Neil John Smith on 25 October 2013 (2 pages) |
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Termination of appointment of Toni Horsfield as a director (2 pages) |
19 May 2010 | Termination of appointment of Toni Horsfield as a director (2 pages) |
14 May 2010 | Termination of appointment of Toni Horsfield as a director (1 page) |
14 May 2010 | Termination of appointment of Toni Horsfield as a director (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Neil John Smith on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil John Smith on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Neil John Smith on 5 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Toni Niccola Horsfield on 1 November 2007 (1 page) |
16 November 2009 | Director's details changed for Toni Niccola Horsfield on 1 November 2007 (1 page) |
16 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Toni Niccola Horsfield on 1 November 2007 (1 page) |
9 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
15 July 2007 | Director's particulars changed (1 page) |
15 July 2007 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
20 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
26 October 2004 | Incorporation (9 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (9 pages) |