Tarporley
CW6 9RE
Director Name | Mrs Tracy Jane Holland |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Alkington Hall Barns Alkington Whitchurch Shropshire SY13 3NG Wales |
Secretary Name | Mrs Tracy Jane Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Alkington Hall Barns Alkington Whitchurch Shropshire SY13 3NG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ontraknutrition.com |
---|---|
Email address | [email protected] |
Telephone | 01948 666500 |
Telephone region | Whitchurch |
Registered Address | 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £256,925 |
Cash | £96,964 |
Current Liabilities | £352,756 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
5 June 2009 | Delivered on: 11 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
6 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 August 2022 | Termination of appointment of Tracy Jane Holland as a director on 31 March 2022 (1 page) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
31 August 2022 | Termination of appointment of Tracy Jane Holland as a secretary on 31 March 2022 (1 page) |
31 August 2022 | Cessation of Tracy Jane Holland as a person with significant control on 31 March 2022 (1 page) |
31 March 2022 | Registered office address changed from The Mill House Alkington Hall Barns Alkington Whitchurch Shropshire SY13 3NG to 68 High Street Tarporley CW6 0AT on 31 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 October 2020 | Director's details changed for Mr Andrew James Holland on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr Andrew James Holland as a person with significant control on 22 October 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Andrew James Holland on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Tracy Jane Holland on 27 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Andrew James Holland on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Tracy Jane Holland on 27 September 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (1 page) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 1 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Director and secretary's change of particulars / tracy holland / 26/09/2008 (2 pages) |
22 October 2008 | Director's change of particulars / andrew holland / 26/09/2008 (2 pages) |
22 October 2008 | Director and secretary's change of particulars / tracy holland / 26/09/2008 (2 pages) |
22 October 2008 | Director's change of particulars / andrew holland / 26/09/2008 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
13 March 2008 | Capitals not rolled up (2 pages) |
13 March 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Return made up to 27/09/07; full list of members (3 pages) |
7 March 2008 | Return made up to 27/09/07; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
31 January 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
31 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
31 January 2006 | Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
27 September 2005 | Incorporation (16 pages) |
27 September 2005 | Incorporation (16 pages) |