23a High Street
Weaverham
Northwich, Cheshire
CW8 3HA
Secretary Name | Steven John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redshank Avenue Winsford Cheshire CW7 1SP |
Director Name | Mr Stephen John Castellani |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 May 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23a C/O Boardman Conway 23a High Street Weaverham Northwich, Cheshire CW8 3HA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.trantorinternational.co.uk |
---|---|
Telephone | 0151 6083826 |
Telephone region | Liverpool |
Registered Address | 23a C/O Boardman Conway 23a High Street Weaverham Northwich, Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Year | 2013 |
---|---|
Net Worth | -£407,874 |
Cash | £20,039 |
Current Liabilities | £70,317 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
8 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Director's details changed for Graham Alexander Beech Edwards on 3 August 2020 (2 pages) |
3 August 2020 | Change of details for Mr Graham Alexander Beech Edwards as a person with significant control on 3 August 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from C/O Boardman Conway 23a High Street Weaverham Northwich, Cheshire CW8 3HA to 23a C/O Boardman Conway 23a High Street Weaverham Northwich, Cheshire CW8 3HA on 4 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Stephen John Castellani on 4 April 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
12 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
2 January 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
2 January 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
18 December 2012 | Appointment of Mr Stephen John Castellani as a director (2 pages) |
18 December 2012 | Appointment of Mr Stephen John Castellani as a director (2 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Appointment terminated secretary steven conway (1 page) |
24 April 2008 | Appointment terminated secretary steven conway (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (19 pages) |
26 July 2005 | Incorporation (19 pages) |