Chester
CH1 3BQ
Wales
Director Name | Mr Nicolas Borkmann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Paul Cuthbert Sands |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Slmf2 LTD 50.00% Ordinary |
---|---|
5k at £1 | Verwaltung Konig & Cie Britische Lebengmbh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,194 |
Net Worth | £10,000 |
Cash | £1,265 |
Current Liabilities | £10,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
1 September 2006 | Delivered on: 20 September 2006 Persons entitled: Desdner Bank Ag in Hamburg Dresdner Bank Ag in Hamburg Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
22 January 2021 | Director's details changed for Mr Christoph Patrick Volkamer on 22 January 2021 (2 pages) |
---|---|
3 July 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Aarco Services Limited as a secretary on 31 December 2016 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
7 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 May 2016 | Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Christoph Patrick Volkamer as a director on 7 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Christoph Patrick Volkamer as a director on 7 April 2016 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 29 December 2006
|
30 August 2011 | Statement of capital following an allotment of shares on 29 December 2006
|
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Paul Sands on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Nicolas Borkmann on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Nicolas Borkmann on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Paul Sands on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Auditor's resignation (1 page) |
27 January 2011 | Auditor's resignation (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Aarco Services Limited on 3 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Aarco Services Limited on 3 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Aarco Services Limited on 3 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2006 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2006 (11 pages) |
16 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Particulars of mortgage/charge (10 pages) |
25 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |