Marske-By-The-Sea
Redcar
Cleveland
TS11 6NG
Secretary Name | Joanna Toole |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Beardmore Avenue Marske-By-The-Sea Redcar Cleveland TS11 6NG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Matthew Gareth Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,843 |
Current Liabilities | £55,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Joanna Toole on 1 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Joanna Toole on 1 July 2015 (1 page) |
8 July 2015 | Director's details changed for Matthew Gareth Lowe on 1 July 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Joanna Toole on 1 July 2015 (1 page) |
8 July 2015 | Director's details changed for Matthew Gareth Lowe on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Matthew Gareth Lowe on 1 July 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Matthew Gareth Lowe on 24 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Matthew Gareth Lowe on 24 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (11 pages) |
24 March 2006 | Incorporation (11 pages) |