Stapeley
Nantwich
Cheshire
CW5 7SP
Secretary Name | Mrs Linda Honeyford |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Smithers Close Stapeley Nantwich Cheshire CW5 7SP |
Director Name | John Honeyford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Smithers Close Stapeley Nantwich Cheshire CW5 7SP |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.solubletechnology.com |
---|---|
Email address | [email protected] |
Telephone | 01270 753423 |
Telephone region | Crewe |
Registered Address | Bradshaws Ltd Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,755 |
Cash | £35 |
Current Liabilities | £55,669 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 June 2019 | Notification of Linda Honeyford as a person with significant control on 13 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
1 July 2017 | Notification of John Honeyford as a person with significant control on 15 June 2016 (2 pages) |
1 July 2017 | Notification of John Honeyford as a person with significant control on 15 June 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 July 2017 | Notification of John Honeyford as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2012 (1 page) |
14 June 2012 | Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 14 June 2012 (1 page) |
22 December 2011 | Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns, Chester Road Bretton Chester Cheshire CH4 0DH United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns, Chester Road Bretton Chester Cheshire CH4 0DH United Kingdom on 22 December 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Linda Honeyford on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Honeyford on 15 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Honeyford on 15 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Linda Honeyford on 15 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 October 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 October 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
6 July 2009 | Registered office changed on 06/07/2009 from the weston centre weston road crewe cheshire CW1 6FL (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from the weston centre weston road crewe cheshire CW1 6FL (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Director's change of particulars / john honeyford / 10/09/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / linda honeyford / 10/09/2008 (1 page) |
10 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 September 2008 | Director and secretary's change of particulars / linda honeyford / 10/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / john honeyford / 10/09/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 September 2007 | Return made up to 15/06/07; no change of members
|
10 September 2007 | Return made up to 15/06/07; no change of members
|
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
24 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Company name changed innopac (2005) LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed innopac (2005) LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 46 davenham way middlewich cheshire CW10 0SN (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 46 davenham way middlewich cheshire CW10 0SN (1 page) |
15 June 2005 | Incorporation (13 pages) |
15 June 2005 | Incorporation (13 pages) |