Shepperton
Middlesex
TW17 0EE
Secretary Name | Christine Elizabeth Rattenbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Watersplash Road Shepperton Middlesex TW17 0EE |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 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 | 16 May 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 | 16 May 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 | 16 May 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 | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £236,784 |
Cash | £273,437 |
Current Liabilities | £37,871 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
17 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
15 February 2022 | Change of details for Mr Paul Raymond Rattenbury as a person with significant control on 6 April 2021 (2 pages) |
12 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
20 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
21 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
6 June 2014 | Registered office address changed from 115 Watersplash Road Shepperton Middlesex TW17 0EE on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 115 Watersplash Road Shepperton Middlesex TW17 0EE on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 115 Watersplash Road Shepperton Middlesex TW17 0EE on 6 June 2014 (1 page) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Paul Raymond Rattenbury on 16 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Paul Raymond Rattenbury on 16 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Ad 20/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Ad 20/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
16 May 2006 | Incorporation (11 pages) |
16 May 2006 | Incorporation (11 pages) |