Northwich
CW9 5BF
Director Name | Mrs Luxmaounce Boonprasopthanachote |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Luxbaworn Boonprasopthanachut |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
Director Name | Ian James |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edale Grove Sale Cheshire M33 4RG |
Director Name | Mrs Marian James |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edale Grove Sale Manchester Lancashire M33 4RG |
Secretary Name | Mrs Marian James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edale Grove Sale Manchester Lancashire M33 4RG |
Director Name | Mrs Marian Winifred James |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 | 25 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Lb Ventures LTD 50.00% Ordinary |
---|---|
2 at £1 | Ian James 25.00% Ordinary A |
2 at £1 | Marian James 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,153 |
Cash | £21,757 |
Current Liabilities | £31,343 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
17 November 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
18 March 2022 | Termination of appointment of Marian Winifred James as a director on 15 March 2022 (1 page) |
14 March 2022 | Appointment of Mrs Marian Winifred James as a director on 14 March 2022 (2 pages) |
23 December 2021 | Termination of appointment of Ian James as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Marian James as a secretary on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Marian James as a director on 23 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
2 March 2018 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Northwich Business Centre Meadow Street Northwich CW9 5BF on 2 March 2018 (1 page) |
13 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 March 2017 | Appointment of Mrs Luxmaounce Boonprasopthanachote as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mrs Luxmaounce Boonprasopthanachote as a director on 22 March 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 April 2014 | Termination of appointment of Luxbaworn Boonprasopthanachut as a director (1 page) |
27 April 2014 | Termination of appointment of Luxbaworn Boonprasopthanachut as a director (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 January 2014 | Memorandum and Articles of Association (27 pages) |
20 January 2014 | Memorandum and Articles of Association (27 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (7 pages) |
11 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Director's details changed for Mr. Julian Stafford Leese on 1 May 2011 (2 pages) |
8 September 2011 | Director's details changed for Luxbaworn Boonprasopthanachut on 1 May 2011 (2 pages) |
8 September 2011 | Director's details changed for Luxbaworn Boonprasopthanachut on 1 May 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr. Julian Stafford Leese on 1 May 2011 (2 pages) |
8 September 2011 | Director's details changed for Luxbaworn Boonprasopthanachut on 1 May 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr. Julian Stafford Leese on 1 May 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for Luxbaworn Boonprasopthanachut on 25 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Luxbaworn Boonprasopthanachut on 25 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2009 | Registered office address changed from Carlton Place 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ Uk on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Carlton Place 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ Uk on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Carlton Place 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ Uk on 9 November 2009 (1 page) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 May 2009 | Director's change of particulars / luxbaworn boonprasopthanachut / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / julian leese / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / luxbaworn boonprasopthanachut / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / julian leese / 05/05/2009 (1 page) |
6 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 102 pendlebury road swinton manchester M27 4BF (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 102 pendlebury road swinton manchester M27 4BF (1 page) |
12 September 2008 | Director's change of particulars / julian leese / 15/11/2007 (1 page) |
12 September 2008 | Director's change of particulars / luxbaworn boonprasopthanachut / 15/11/2007 (1 page) |
12 September 2008 | Director's change of particulars / luxbaworn boonprasopthanachut / 15/11/2007 (1 page) |
12 September 2008 | Director's change of particulars / julian leese / 15/11/2007 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
5 October 2006 | Ad 25/09/06--------- £ si 4@1=4 £ ic 2/6 (5 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Ad 25/09/06--------- £ si 4@1=4 £ ic 2/6 (5 pages) |
5 October 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 September 2006 | Incorporation (13 pages) |
25 September 2006 | Incorporation (13 pages) |