Warrington
Cheshire
WA4 2QL
Director Name | Mr Stephen James McLean |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 February 2021) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Gillian Margaret McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 February 2021) |
Role | Office Clerk |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 400 other UK companies use this postal address |
34 at £1 | John Leonard Pinnington 33.33% Ordinary |
---|---|
34 at £1 | Stephen James Mclean 33.33% Ordinary |
17 at £1 | Gillian Margaret Mclean 16.67% Ordinary |
17 at £1 | Karyn Richmond 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,421 |
Cash | £70,210 |
Current Liabilities | £94,779 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
12 April 2022 | Delivered on: 20 April 2022 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
30 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
20 April 2022 | Registration of charge 058513730001, created on 12 April 2022 (23 pages) |
1 April 2022 | Change of details for Mr John Leornard Pinnington as a person with significant control on 8 February 2021 (2 pages) |
31 March 2022 | Cessation of Stephen James Mclean as a person with significant control on 8 February 2021 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
13 March 2021 | Cancellation of shares. Statement of capital on 8 February 2021
|
13 March 2021 | Purchase of own shares.
|
8 February 2021 | Change of details for Mr John Leornard Pinnington as a person with significant control on 5 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr John Leornard Pinnington on 5 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Stephen James Mclean as a director on 8 February 2021 (1 page) |
8 February 2021 | Termination of appointment of Gillian Margaret Mclean as a secretary on 8 February 2021 (1 page) |
10 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
6 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
21 August 2019 | Director's details changed for Mr John Leornard Pinnington on 20 August 2019 (2 pages) |
21 August 2019 | Change of details for Mr John Leornard Pinnington as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Registered office address changed from 14 Abbots Hall Avenue Clockface St Helens WA9 4UT to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 20 August 2019 (1 page) |
20 August 2019 | Secretary's details changed for Gillian Margaret Mclean on 20 August 2019 (1 page) |
20 August 2019 | Director's details changed for Mr Stephen James Mclean on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Mr Stephen James Mclean as a person with significant control on 20 August 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 March 2016 | Director's details changed for Mr John Leornard Pinnington on 15 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr John Leornard Pinnington on 15 March 2016 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 August 2010 | Director's details changed for John Leornard Pinnington on 26 January 2010 (2 pages) |
13 August 2010 | Director's details changed for John Leornard Pinnington on 26 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 October 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
10 October 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (13 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (13 pages) |