Crewe
Cheshire
CW1 6EA
Director Name | Mr Michael Stockton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Mr Michael Stockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(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 | 21 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kmspipe.com |
---|
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Amanda Jane Stockton 25.00% Ordinary |
---|---|
25 at £1 | Deborah Stockton 25.00% Ordinary |
25 at £1 | Michael Stockton 25.00% Ordinary |
25 at £1 | Mr Kevin Stockton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,020 |
Cash | £1,426 |
Current Liabilities | £125,119 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
3 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 January 2018 | Notification of Deborah Stockton as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Notification of Amanda Stockton as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Director's details changed for Mr Kevin Stockton on 27 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Director's details changed for Mr Michael Stockton on 27 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Michael Stockton on 27 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Kevin Stockton on 27 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr Michael Stockton on 27 January 2017 (1 page) |
30 January 2017 | Secretary's details changed for Mr Michael Stockton on 27 January 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 September 2016 | Registered office address changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 12/14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 August 2011 | Registered office address changed from Units 1 & 2 Chapel Lane Crewe Cheshire CW1 4NZ on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Units 1 & 2 Chapel Lane Crewe Cheshire CW1 4NZ on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Units 1 & 2 Chapel Lane Crewe Cheshire CW1 4NZ on 3 August 2011 (1 page) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 April 2010 | Director's details changed for Kevin Stockton on 21 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Stockton on 21 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Kevin Stockton on 21 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Stockton on 21 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 May 2006 | Return made up to 21/01/06; full list of members (7 pages) |
8 May 2006 | Return made up to 21/01/06; full list of members (7 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 70 nantwich rd crewe cheshire CW2 6AL (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 70 nantwich rd crewe cheshire CW2 6AL (1 page) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Company name changed partcoat LTD\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed partcoat LTD\certificate issued on 24/02/05 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 January 2005 | Incorporation (12 pages) |
21 January 2005 | Incorporation (12 pages) |