Tarporley
Cheshire
CW6 0AT
Director Name | Ms Qian Li |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 07 January 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Andrew William Ralston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Castle Place Gorebridge Midlothian EH23 4TJ Scotland |
Secretary Name | John David Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tidbury Farmhouse Bullington Winchester Hampshire SO21 3QQ |
Secretary Name | Mr Simon Frederick Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Meadowside Baddiley Hall Lane Baddiley Nantwich Cheshire CW5 8BS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | John Martin 75.01% Ordinary |
---|---|
2k at £1 | Li Qian 24.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,787 |
Cash | £144,061 |
Current Liabilities | £282,287 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
3 June 2019 | Delivered on: 5 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 2, 18 westbank road, belfast folio an 170993L county antrim. Outstanding |
---|---|
28 October 2013 | Delivered on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 21 glenmore business park colebrook way andover t/no HP643853. Notification of addition to or amendment of charge. Outstanding |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 February 2016 | Resolutions
|
9 February 2016 | Change of share class name or designation (2 pages) |
7 January 2016 | Director's details changed for John David Martin on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Ms Qian Li as a director on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for John David Martin on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Ms Qian Li as a director on 7 January 2016 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Termination of appointment of Simon Frederick Welsh as a secretary on 1 April 2014 (1 page) |
20 January 2015 | Termination of appointment of Simon Frederick Welsh as a secretary on 1 April 2014 (1 page) |
5 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 November 2013 | Registration of charge 054242940001 (10 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Director's details changed for John David Martin on 14 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 14/04/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / john martin / 11/03/2008 (1 page) |
10 June 2008 | Ad 29/04/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
14 March 2007 | Secretary resigned (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
14 April 2005 | Incorporation (17 pages) |