Wilmslow
Cheshire
SK9 6AL
Director Name | Mr Patrick Arand |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Marketing Consultant |
Country of Residence | Germany |
Correspondence Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
Director Name | Mr Werner Jakobs |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Marketing Director |
Country of Residence | Germany |
Correspondence Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
Director Name | Yvonne Arand |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Westfalenstrasse 34 41564 Kaarst Germany |
Director Name | Mr Wolfram Hohnrath |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2012) |
Role | Manufacturer |
Country of Residence | Germany |
Correspondence Address | 5 Hein Minkenberg Strasse Kaarst D 41564 |
Director Name | Mr Sven Backhaus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Telephone | 01625 251569 |
---|---|
Telephone region | Macclesfield |
Registered Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Werner Jakobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,436 |
Gross Profit | £17,159 |
Net Worth | £18,367 |
Cash | £40,935 |
Current Liabilities | £22,568 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (4 pages) |
23 August 2023 | Change of details for Mr Werner Jakobs as a person with significant control on 23 August 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
4 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 28 February 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (4 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (4 pages) |
2 December 2015 | Total exemption full accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
22 November 2014 | Termination of appointment of Sven Backhaus as a director on 31 December 2013 (1 page) |
22 November 2014 | Termination of appointment of Sven Backhaus as a director on 31 December 2013 (1 page) |
22 November 2014 | Appointment of Mr Patrick Arand as a director on 1 January 2014 (2 pages) |
22 November 2014 | Appointment of Mr Werner Jakobs as a director on 1 January 2014 (2 pages) |
22 November 2014 | Appointment of Mr Patrick Arand as a director on 1 January 2014 (2 pages) |
22 November 2014 | Appointment of Mr Patrick Arand as a director on 1 January 2014 (2 pages) |
22 November 2014 | Appointment of Mr Werner Jakobs as a director on 1 January 2014 (2 pages) |
22 November 2014 | Appointment of Mr Werner Jakobs as a director on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
14 September 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
21 August 2012 | Appointment of Mr Sven Backhaus as a director (2 pages) |
21 August 2012 | Termination of appointment of Wolfram Hohnrath as a director (1 page) |
21 August 2012 | Termination of appointment of Wolfram Hohnrath as a director (1 page) |
21 August 2012 | Appointment of Mr Sven Backhaus as a director (2 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
6 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
6 August 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
1 April 2010 | Termination of appointment of Yvonne Arand as a director (1 page) |
1 April 2010 | Termination of appointment of Yvonne Arand as a director (1 page) |
1 April 2010 | Appointment of Mr Wolfram Hohnrath as a director (2 pages) |
1 April 2010 | Appointment of Mr Wolfram Hohnrath as a director (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Yvonne Arand on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Yvonne Arand on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Yvonne Arand on 1 February 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
21 December 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Incorporation (14 pages) |
1 February 2006 | Incorporation (14 pages) |