Fearnhead
Warrington
WA2 0TQ
Secretary Name | Donna Helen Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Aviemore Drive Fearnhead Warrington WA2 0TQ |
Registered Address | 67 Aviemore Drive Fearnhead Warrington WA2 0TQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
100 at £1 | David Richard Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,549 |
Cash | £110,284 |
Current Liabilities | £184,251 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
16 September 2014 | Delivered on: 22 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 May 2013 | Delivered on: 13 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 March 2007 | Delivered on: 9 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
20 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Notification of Donna Helen Gray as a person with significant control on 7 April 2016 (2 pages) |
8 September 2020 | Change of details for Mr David Richard Gray as a person with significant control on 8 September 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
29 November 2018 | Secretary's details changed for Donna Helen Nevett on 17 November 2017 (1 page) |
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2014 | Director's details changed for David Richard Gray on 15 August 2014 (2 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Secretary's details changed for Donna Helen Nevett on 15 August 2014 (1 page) |
4 December 2014 | Director's details changed for David Richard Gray on 15 August 2014 (2 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Secretary's details changed for Donna Helen Nevett on 15 August 2014 (1 page) |
22 September 2014 | Registration of charge 060022470003, created on 16 September 2014 (4 pages) |
22 September 2014 | Registration of charge 060022470003, created on 16 September 2014 (4 pages) |
16 August 2014 | Registered office address changed from 10a Tweedsmuir Close Cinnamon Brow Warrington WA2 0EL to 67 Aviemore Drive Fearnhead Warrington WA2 0TQ on 16 August 2014 (1 page) |
16 August 2014 | Registered office address changed from 10a Tweedsmuir Close Cinnamon Brow Warrington WA2 0EL to 67 Aviemore Drive Fearnhead Warrington WA2 0TQ on 16 August 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 May 2013 | Registration of charge 060022470002 (4 pages) |
13 May 2013 | Registration of charge 060022470002 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for David Richard Gray on 2 November 2009 (2 pages) |
12 February 2010 | Director's details changed for David Richard Gray on 2 November 2009 (2 pages) |
12 February 2010 | Director's details changed for David Richard Gray on 2 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 March 2008 | Prev ext from 30/11/2007 to 31/03/2008 (1 page) |
18 March 2008 | Prev ext from 30/11/2007 to 31/03/2008 (1 page) |
3 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Incorporation (18 pages) |
17 November 2006 | Incorporation (18 pages) |