Widnes
Cheshire
WA8 0TT
Director Name | Mrs Harjinder Dhillon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trident Park Trident Way Blackburn BB1 3NU |
Secretary Name | Ms Jennifer Mary Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Director Name | Mr Ravtej Singh Sekhon |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 22 March 2024) |
Role | Subpostmaster |
Country of Residence | England |
Correspondence Address | 55-61 Halton View Road Widnes Cheshire WA8 0TT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 0151 4243964 |
---|---|
Telephone region | Liverpool |
Registered Address | 55-61 Halton View Road Widnes Cheshire WA8 0TT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Jagraj Singh Dhillion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,971 |
Cash | £19,963 |
Current Liabilities | £39,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
9 December 2011 | Delivered on: 24 December 2011 Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 February 2006 | Delivered on: 14 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
---|---|
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
9 June 2017 | Appointment of Mrs Harjinder Dhillon as a director on 9 June 2017 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 October 2014 | Director's details changed for Jagraj Singh Dhillon on 1 January 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jennifer Mary Biggs as a secretary on 1 January 2014 (1 page) |
24 October 2014 | Termination of appointment of Jennifer Mary Biggs as a secretary on 1 January 2014 (1 page) |
24 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Jagraj Singh Dhillon on 1 January 2014 (2 pages) |
19 August 2014 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 55-61 Halton View Road Widnes Cheshire WA8 0TT on 19 August 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Registered office address changed from 55-61 Halton View Road Halton View Widnes Cheshire WA8 0TT on 16 October 2013 (1 page) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 October 2011 | Director's details changed for Jagraj Singh Dhillon on 8 May 2011 (3 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (13 pages) |
7 October 2011 | Director's details changed for Jagraj Singh Dhillon on 8 May 2011 (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 August 2010 | Amended accounts made up to 31 December 2007 (9 pages) |
13 August 2010 | Amended accounts made up to 31 December 2008 (9 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (10 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 October 2008 | Return made up to 12/09/08; no change of members
|
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 September 2007 | Return made up to 12/09/07; no change of members
|
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members
|
13 September 2006 | Secretary resigned (1 page) |
27 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 February 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 37 clifton road runcorn WA7 4TA (1 page) |
22 September 2005 | Ad 12/09/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
22 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Incorporation (13 pages) |