Macclesfield
Cheshire
SK10 2NG
Secretary Name | Mr Derek James Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG |
Director Name | Mr Nigel James Hague |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(7 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 58 Cross Street Macclesfield Cheshire SK11 7PJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 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 | 31 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
700 at £5 | Andrew James Smith 70.00% Ordinary |
---|---|
300 at £5 | Nigel Hague 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,413 |
Cash | £9,036 |
Current Liabilities | £53,066 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
4 October 2018 | Delivered on: 9 October 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
26 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 October 2018 | Registration of charge 059205540001, created on 4 October 2018 (25 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Andrew James Smith on 24 June 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 May 2018 | Secretary's details changed for Mr Derek James Smith on 30 May 2018 (1 page) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 February 2016 | Registered office address changed from Suite 6 Charter Way Macclesfield Cheshire SK10 2NG England to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Riverside 3 Sunderland Street Macclesfield Cheshire SK11 6JF to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Suite 6 Charter Way Macclesfield Cheshire SK10 2NG England to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Riverside 3 Sunderland Street Macclesfield Cheshire SK11 6JF to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 3 February 2016 (1 page) |
1 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 November 2013 | Registered office address changed from 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD on 11 November 2013 (1 page) |
29 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Statement of capital following an allotment of shares on 26 August 2013
|
28 October 2013 | Appointment of Mr Nigel James Hague as a director (2 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 26 August 2013
|
28 October 2013 | Appointment of Mr Nigel James Hague as a director (2 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 November 2010 | Director's details changed for Andrew James Smith on 27 April 2010 (2 pages) |
16 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Registered office address changed from 153 Smithy Lane Scarisbrick Lancashire L40 8HH United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 153 Smithy Lane Scarisbrick Lancashire L40 8HH United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Andrew James Smith on 27 April 2010 (2 pages) |
16 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 2 old pooles yard, brislington bristol avon BS4 4SL (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 2 old pooles yard, brislington bristol avon BS4 4SL (1 page) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
30 June 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
31 August 2006 | Incorporation (11 pages) |
31 August 2006 | Incorporation (11 pages) |