No Mans Heath
Malpas
Cheshire
SY14 8DY
Wales
Secretary Name | Susan Yvonne Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage No Mans Heath Malpas SY14 8DY Wales |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Tiler |
Country of Residence | England |
Correspondence Address | 29 Meadow View Road Whitchurch Salop SY13 1JS Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Michael John Baker 99.50% Ordinary |
---|---|
5 at £1 | John Baker 0.25% Ordinary A |
5 at £1 | Susan Yvonne Baker 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,580 |
Cash | £11,369 |
Current Liabilities | £23,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 April 2006 | Delivered on: 29 April 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|
4 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Michael John Baker on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Baker on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael John Baker on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Michael John Baker on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for John Baker on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for John Baker on 1 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Return made up to 10/03/08; change of members (7 pages) |
23 May 2008 | Return made up to 10/03/08; change of members (7 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) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Ad 21/03/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Ad 21/03/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
10 March 2006 | Incorporation (17 pages) |
10 March 2006 | Incorporation (17 pages) |