Christleton
Cheshire
CH3 7AX
Wales
Secretary Name | June Mary Bullivant |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Long Hill Lane Hankelow Cheshire CW3 0JG |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | hfsystems.biz |
---|---|
Email address | [email protected] |
Telephone | 0151 3556105 |
Telephone region | Liverpool |
Registered Address | Unit 5 Telford Road Ellesmere Port Merseyside CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
2 at £1 | Richard Michael Bullivant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,831 |
Cash | £172,474 |
Current Liabilities | £387,884 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
21 February 2008 | Delivered on: 26 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 5 telford road thornton road industrial estate ellesmere port with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
22 April 2005 | Delivered on: 23 April 2005 Persons entitled: Hsbc 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 |
23 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
7 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 August 2018 | Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
22 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 5 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Richard Michael Bullivant on 2 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Richard Michael Bullivant on 2 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Richard Michael Bullivant on 2 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 02/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: c/o cravern dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: c/o cravern dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page) |
4 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
2 November 2005 | Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
2 November 2005 | Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
2 November 2004 | Incorporation (12 pages) |
2 November 2004 | Incorporation (12 pages) |