Sutton
Macclesfield
SK11 0LY
Secretary Name | Shelley Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Roewood House Woodhouse End Road, Gawsworth Macclesfield Cheshire SK11 9QT |
Director Name | Mr Simon James Padgham Dempsey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 June 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 11 Birch Avenue Macclesfield Cheshire SK10 3NU |
Website | zest4funding.co.uk |
---|
Registered Address | Meg Lane End Whistons Lane Sutton Macclesfield SK11 0LY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Sutton |
Ward | Sutton |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Andrew John Ashton Downes 50.00% Ordinary |
---|---|
1 at £1 | Simon Dempsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,197 |
Cash | £125 |
Current Liabilities | £35,558 |
Latest Accounts | 29 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Mr Simon James Padgham Dempsey as a director (2 pages) |
3 June 2010 | Appointment of Mr Simon James Padgham Dempsey as a director (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 July 2008 | Memorandum and Articles of Association (5 pages) |
28 July 2008 | Memorandum and Articles of Association (5 pages) |
22 July 2008 | Company name changed TIME2REMORTGAGE LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed TIME2REMORTGAGE LIMITED\certificate issued on 23/07/08 (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: roewood house, woodhouse end road, gawsworth macclesfield cheshire SK11 9QT (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: roewood house, woodhouse end road, gawsworth macclesfield cheshire SK11 9QT (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 July 2006 | Incorporation (10 pages) |
28 July 2006 | Incorporation (10 pages) |