Knutsford
Cheshire
WA16 0WS
Director Name | Mr Kieron Joseph Havard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mr Joseph Kieron Havard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Royal Court Tatton Street Knutsford WA16 6EN |
Secretary Name | Mr Neil Priestner |
---|---|
Status | Current |
Appointed | 27 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 4-5 Royal Court Tatton Street Knutsford WA16 6EN |
Secretary Name | Mr Peter Neil Priestner |
---|---|
Status | Current |
Appointed | 27 August 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 4-5 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mr Peter Neil Priestner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Top Floor Suite 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mr Andrew Robert Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Firs The Moor Coleorton Leicester Leicestershire Le67 Hgf |
Secretary Name | Henry John Walker Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Catley Farm Bosbury Hereford Herefordshire HR8 1QN Wales |
Website | fishergerman.co.uk |
---|---|
Telephone | 01530 412821 |
Telephone region | Coalville |
Registered Address | 4-5 Royal Court Tatton Street Knutsford WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Fisher German LTD 25.00% Ordinary A |
---|---|
1 at £1 | Kathryn Claire Priestner 25.00% Ordinary B |
1 at £1 | Kathryn Claire Priestner 25.00% Ordinary C |
1 at £1 | Kieron Joseph Havard 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £480,774 |
Cash | £347,519 |
Current Liabilities | £664,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Notification of Fisher German Llp as a person with significant control on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Cessation of Kieron Joseph Havard as a person with significant control on 5 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 June 2019 | Registered office address changed from 40 High Street Market Harborough Leicestershire LE16 7NX to 4-5 Royal Court Tatton Street Knutsford WA16 6EN on 20 June 2019 (1 page) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Director's details changed for Mr Peter Neil Priestner on 19 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Kieron Havard on 27 August 2013 (2 pages) |
8 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Kieron Havard on 27 August 2013 (2 pages) |
8 May 2014 | Director's details changed for Mr Peter Neil Priestner on 19 December 2013 (2 pages) |
25 April 2014 | Appointment of Mr Neil Priestner as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Neil Priestner as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Kieron Havard as a director (2 pages) |
25 April 2014 | Appointment of Mr Kieron Havard as a director (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 27 August 2013
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital following an allotment of shares on 27 August 2013
|
11 April 2014 | Appointment of Mr Peter Neil Priestner as a director (2 pages) |
11 April 2014 | Appointment of Mr Peter Neil Priestner as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Termination of appointment of Henry Sale as a secretary (1 page) |
1 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Termination of appointment of Henry Sale as a secretary (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Kathryn Claire Priestner on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kathryn Claire Priestner on 9 March 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Kathryn Claire Priestner on 9 March 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
7 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
6 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
2 July 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 June 2008 | Director's change of particulars / kathryn priesner / 01/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / kathryn priesner / 01/05/2008 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
27 May 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
27 May 2008 | Resolutions
|
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 February 2006 | Memorandum and Articles of Association (13 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Memorandum and Articles of Association (13 pages) |
8 February 2006 | Company name changed castlegate 411 LIMITED\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed castlegate 411 LIMITED\certificate issued on 08/02/06 (2 pages) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |