Sandbach
Cheshie
CW11 4JA
Director Name | Nigel Anthony Poulton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Smithfield Lane Sandbach Cheshie CW11 4JA |
Secretary Name | Mrs Jenny Valerie Poulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2006(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Smithfield Lane Sandbach Cheshie CW11 4JA |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
67 at £1 | Nigel Anthony Poulton 67.00% Ordinary |
---|---|
33 at £1 | Jenny Valerie Poulton 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,568 |
Cash | £630 |
Current Liabilities | £13,529 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Director's details changed for Mrs Jenny Valerie Poulton on 1 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Nigel Anthony Poulton on 1 June 2023 (2 pages) |
7 June 2023 | Secretary's details changed for Mrs Jenny Valerie Poulton on 1 June 2023 (1 page) |
1 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
1 December 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 1 December 2021 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
26 November 2020 | Registered office address changed from Omega Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR to Silk House Park Green Macclesfield Cheshire SK11 7QW on 26 November 2020 (1 page) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 May 2015 | Registered office address changed from 27 Smithfield Lane Sandbach Cheshire CW11 4JA to Omega Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR on 23 May 2015 (1 page) |
23 May 2015 | Registered office address changed from 27 Smithfield Lane Sandbach Cheshire CW11 4JA to Omega Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR on 23 May 2015 (1 page) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 October 2010 | Director's details changed for Nigel Anthony Poulton on 13 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Nigel Anthony Poulton on 13 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Jenny Valerie Poulton on 13 September 2010 (1 page) |
6 October 2010 | Secretary's details changed for Jenny Valerie Poulton on 13 September 2010 (1 page) |
6 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mrs Jenny Valerie Poulton on 13 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Jenny Valerie Poulton on 13 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 April 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
17 April 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
19 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 27 smithfield lane sandbach cheshire CW11 4JA (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 27 smithfield lane sandbach cheshire CW11 4JA (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 41 newlaithes cresent normanton west yorkshire WF6 1SX (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 41 newlaithes cresent normanton west yorkshire WF6 1SX (1 page) |
13 September 2006 | Incorporation (13 pages) |
13 September 2006 | Incorporation (13 pages) |