Poynton
Cheshire
SK12 1HY
Director Name | Mrs Tessa Kate Fuller |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Clifford Road Poynton Cheshire SK12 1HY |
Director Name | Robert James Fuller |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Stress Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9a Alwyn Close Mold Flintshire CH7 1SH Wales |
Secretary Name | Sinead Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sutherland Way Cheslyn Hay Walsall West Midlands WS6 7BS |
Director Name | Mr Jonathan David Fuller |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9a Alwyn Close Mold Flintshire CH7 1SH Wales |
Secretary Name | Trevor Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 9a Alwyn Close Mold Flintshire CH7 1SH Wales |
Director Name | Mr Trevor Gascoigne Fuller |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(6 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 2019) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Miss Rachael Louise Newman |
---|---|
Status | Resigned |
Appointed | 01 September 2012(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Robert James Fuller |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2020) |
Role | Aerospace Engineer |
Country of Residence | Ireland |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 41 Clifford Road Poynton Cheshire SK12 1HY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
100 at £1 | Rachael Louise Newman 6.25% Ordinary D |
---|---|
500 at £1 | Jonathan David Fuller 31.25% Ordinary B |
500 at £1 | Robert James Fuller 31.25% Ordinary A |
500 at £1 | Trevor Fuller 31.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,955 |
Cash | £26,952 |
Current Liabilities | £28,571 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
10 March 2020 | Termination of appointment of Robert James Fuller as a director on 5 March 2020 (1 page) |
10 March 2020 | Cessation of Robert James Fuller as a person with significant control on 5 March 2020 (1 page) |
9 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
6 September 2019 | Cessation of Trevor Gascoigne Fuller as a person with significant control on 31 August 2019 (1 page) |
6 September 2019 | Termination of appointment of Trevor Gascoigne Fuller as a director on 31 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
15 August 2017 | Change of details for Mr Jonathan David Fuller as a person with significant control on 9 August 2017 (2 pages) |
15 August 2017 | Change of details for Mr Jonathan David Fuller as a person with significant control on 9 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Robert James Fuller as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Robert James Fuller as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Jonathan David Fuller on 9 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Trevor Gascoigne Fuller as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Jonathan David Fuller on 9 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Trevor Gascoigne Fuller as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mr Jonathan David Fuller as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Jonathan David Fuller as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 September 2016 | Appointment of Robert James Fuller as a director on 5 September 2016 (2 pages) |
19 September 2016 | Appointment of Robert James Fuller as a director on 5 September 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (9 pages) |
9 August 2016 | Termination of appointment of Robert Fuller as a director on 1 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Robert Fuller as a director on 1 July 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 October 2014 | Appointment of Robert Fuller as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Robert Fuller as a director on 1 October 2014 (2 pages) |
9 October 2014 | Appointment of Robert Fuller as a director on 1 October 2014 (2 pages) |
11 September 2014 | Director's details changed for Jonathan David Fuller on 14 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Jonathan David Fuller on 14 August 2014 (2 pages) |
13 August 2014 | Appointment of Jonathan David Fuller as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Jonathan David Fuller as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Jonathan David Fuller as a director on 1 August 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 September 2013 | Termination of appointment of Rachael Newman as a secretary (1 page) |
2 September 2013 | Termination of appointment of Rachael Newman as a secretary (1 page) |
5 August 2013 | Termination of appointment of Jonathan Fuller as a director (1 page) |
5 August 2013 | Termination of appointment of Jonathan Fuller as a director (1 page) |
6 March 2013 | Termination of appointment of Robert Fuller as a director (1 page) |
6 March 2013 | Termination of appointment of Robert Fuller as a director (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2012 | Appointment of Miss Rachael Louise Newman as a secretary (1 page) |
10 October 2012 | Termination of appointment of Trevor Fuller as a secretary (1 page) |
10 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
10 October 2012 | Appointment of Trevor Fuller as a director (2 pages) |
10 October 2012 | Termination of appointment of Trevor Fuller as a secretary (1 page) |
10 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
10 October 2012 | Appointment of Miss Rachael Louise Newman as a secretary (1 page) |
10 October 2012 | Appointment of Trevor Fuller as a director (2 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 August 2010 | Director's details changed for Robert James Fuller on 14 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Jonathan David Fuller on 14 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jonathan David Fuller on 14 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Robert James Fuller on 14 August 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 19 February 2010 (1 page) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / robert fuller / 15/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / robert fuller / 15/06/2009 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 April 2009 | Director appointed jonathan david fuller (2 pages) |
4 April 2009 | Secretary appointed trevor fuller (2 pages) |
4 April 2009 | Director appointed jonathan david fuller (2 pages) |
4 April 2009 | Secretary appointed trevor fuller (2 pages) |
1 April 2009 | Gbp nc 1000/1500\25/03/09 (2 pages) |
1 April 2009 | Gbp nc 1000/1500\25/03/09 (2 pages) |
27 February 2009 | Appointment terminated secretary sinead cummins (1 page) |
27 February 2009 | Appointment terminated secretary sinead cummins (1 page) |
26 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: rob fuller, 84 darley avenue manchester greater manchester M21 7GG (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: rob fuller, 84 darley avenue manchester greater manchester M21 7GG (1 page) |
16 August 2006 | Incorporation (15 pages) |
16 August 2006 | Incorporation (15 pages) |