Great Sankey
Warrington
Cheshire
WA5 2SJ
Director Name | Peter Leslie Froggatt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(3 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandringham Drive Great Sankey Warrington Cheshire WA5 1JG |
Secretary Name | Paul Raymond Froggatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(3 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £181,253 |
Cash | £157,776 |
Current Liabilities | £58,260 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 30 July 2023 (overdue) |
17 August 2005 | Delivered on: 20 August 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 |
---|
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
2 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Paul Raymond Froggatt on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Leslie Froggatt on 22 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Raymond Froggatt on 22 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Peter Leslie Froggatt on 22 July 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
14 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (1 page) |
3 August 2005 | New secretary appointed;new director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (12 pages) |
22 July 2005 | Incorporation (12 pages) |