Great Sankey
Warrington
Cheshire
WA5 1RX
Director Name | Mr Daniel Hugh Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Cleveland Street Ruabon Wrexham Clwyd LL14 6NR Wales |
Secretary Name | Mrs Caroline Hankinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 333 Liverpool Road Great Sankey Warrington Cheshire WA5 1RX |
Website | arcadeoffice.co.uk |
---|---|
Telephone | 01606 333150 |
Telephone region | Northwich |
Registered Address | Greenway House Greenway Paddington Warrington WA1 3EF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caroline Hankinson 50.00% Ordinary |
---|---|
1 at £1 | Daniel Hugh Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,929 |
Cash | £2,394 |
Current Liabilities | £31,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
31 October 2006 | Delivered on: 8 November 2006 Persons entitled: Hsbc 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 |
---|---|
31 October 2006 | Delivered on: 4 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chapel street northwich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
14 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 June 2019 | Registered office address changed from C/O Arcade Office Refurbishments Chapel Street Wincham Northwich Cheshire CW9 6DA to PO Box C/O Arcade Greenway House Greenway Paddington Warrington WA1 3EF on 18 June 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Director's details changed for Mr Daniel Hugh Jones on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Daniel Hugh Jones on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
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) |
27 March 2015 | Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr Daniel Hugh Jones on 1 March 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 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) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 21 matlock close, great sankey warrington cheshire WA5 3PZ (1 page) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 21 matlock close, great sankey warrington cheshire WA5 3PZ (1 page) |
11 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Director and secretary's change of particulars / caroline hankinson / 10/03/2008 (2 pages) |
10 March 2008 | Director and secretary's change of particulars / caroline hankinson / 10/03/2008 (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: suite 7, peel house 30 the downs altrincham cheshire WA14 2PX (1 page) |
21 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
5 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
5 January 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Incorporation (15 pages) |
7 March 2006 | Incorporation (15 pages) |