Nat Lane
Winsford
Cheshire
CW7 3BS
Director Name | Mr William Vernon Loucks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2006(2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 September 2019) |
Role | Operations & Development Manag |
Country of Residence | England |
Correspondence Address | Netherton End Howley Rise Frodsham WA6 6DN |
Secretary Name | Mr William Vernon Loucks |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2006(2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 September 2019) |
Role | Operations & Development Manag |
Country of Residence | England |
Correspondence Address | Netherton End Howley Rise Frodsham WA6 6DN |
Director Name | Paul Thomas Bather |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2011) |
Role | Project Manager |
Correspondence Address | 103 Greenfields Avenue Appleton Warrington Cheshire WA4 3BT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit M Wharton Park House Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
85 at £1 | Mr Stuart John Dale 42.50% Ordinary B |
---|---|
85 at £1 | William Vernon Loucks 42.50% Ordinary A |
30 at £1 | Paul Thomas Bather 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13,118 |
Cash | £117,906 |
Current Liabilities | £772,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
11 May 2006 | Delivered on: 18 May 2006 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 February 2020 | Cessation of William Vernon Loucks as a person with significant control on 26 September 2019 (1 page) |
---|---|
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of William Vernon Loucks as a director on 26 September 2019 (1 page) |
7 October 2019 | Termination of appointment of William Vernon Loucks as a secretary on 26 September 2019 (1 page) |
17 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Unit M Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 19 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014 (1 page) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 February 2014 | Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O Tenon Limited Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 6 February 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Director's details changed for William Loucks on 13 February 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Stuart John Dale on 13 February 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Stuart John Dale on 13 February 2011 (2 pages) |
11 May 2011 | Director's details changed for William Loucks on 13 February 2011 (2 pages) |
11 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Termination of appointment of Paul Bather as a director (1 page) |
3 February 2011 | Termination of appointment of Paul Bather as a director (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (8 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 13/02/08; full list of members (8 pages) |
31 March 2008 | Return made up to 13/02/08; full list of members (8 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
31 March 2007 | Return made up to 13/02/07; full list of members (9 pages) |
29 June 2006 | Ad 01/06/06--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Ad 01/06/06--------- £ si 30@1=30 £ ic 170/200 (2 pages) |
29 June 2006 | Resolutions
|
14 June 2006 | Ad 19/04/06--------- £ si 169@1=169 £ ic 1/170 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Ad 19/04/06--------- £ si 169@1=169 £ ic 1/170 (2 pages) |
14 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Memorandum and Articles of Association (16 pages) |
10 May 2006 | Memorandum and Articles of Association (16 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
27 April 2006 | Company name changed sprint 1093 LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed sprint 1093 LIMITED\certificate issued on 27/04/06 (2 pages) |
13 February 2006 | Incorporation (19 pages) |
13 February 2006 | Incorporation (19 pages) |