Crewe
Cheshire
CW1 6EA
Secretary Name | Mrs Katherine Louise Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Andrew Mark Fisher |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andrew Fisher 50.00% Ordinary |
---|---|
1 at £1 | Angela Joan Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,771 |
Cash | £2,697 |
Current Liabilities | £37,552 |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
6 February 2019 | Change of details for Mrs Katherine Louise Fisher as a person with significant control on 23 January 2017 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 January 2018 | Notification of Katherine Louise Fisher as a person with significant control on 23 January 2017 (2 pages) |
26 January 2018 | Change of details for Mr Andrew Mark Fisher as a person with significant control on 26 January 2017 (2 pages) |
26 January 2018 | Change of details for Mr Simon Fisher as a person with significant control on 26 January 2017 (2 pages) |
26 January 2018 | Notification of Angela Joan Fisher as a person with significant control on 23 January 2017 (2 pages) |
26 January 2018 | Director's details changed for Mr Simon Fisher on 26 January 2018 (2 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 April 2015 | Director's details changed for Mr Simon Fisher on 1 December 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Mrs Katherine Louise Fisher on 1 December 2014 (1 page) |
8 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Andrew Mark Fisher on 1 December 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Mrs Katherine Louise Fisher on 1 December 2014 (1 page) |
8 April 2015 | Director's details changed for Andrew Mark Fisher on 1 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Andrew Mark Fisher on 1 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Simon Fisher on 1 December 2014 (2 pages) |
8 April 2015 | Secretary's details changed for Mrs Katherine Louise Fisher on 1 December 2014 (1 page) |
8 April 2015 | Director's details changed for Mr Simon Fisher on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Andrew Mark Fisher on 14 November 2014 (2 pages) |
6 January 2015 | Director's details changed for Andrew Mark Fisher on 14 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Secretary's details changed for Mrs Katherine Louise Fisher on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mrs Katherine Louise Fisher on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Secretary's details changed for Mrs Katherine Louise Fisher on 2 April 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Simon Fisher on 26 January 2011 (3 pages) |
21 February 2011 | Director's details changed for Simon Fisher on 26 January 2011 (3 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Secretary's details changed for Katherine Louise Storer on 26 October 2010 (1 page) |
1 February 2011 | Secretary's details changed for Katherine Louise Storer on 26 October 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 February 2010 | Director's details changed for Simon Fisher on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Mark Fisher on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Mark Fisher on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Fisher on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
26 January 2006 | Incorporation (9 pages) |
26 January 2006 | Incorporation (9 pages) |