Holmes Chapel
Crewe
CW4 8AX
Secretary Name | Mr Darren Lee Bright |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Allum Brook Barns London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mrs Suzanne Jayne Bright |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Allum Brook Barns London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Peter Ian Moore |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottages Alderley Road Chelford Cheshire SK11 9AP |
Secretary Name | Peter Ian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottages Alderley Road Chelford Cheshire SK11 9AP |
Secretary Name | Suzanne Jayne Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 73 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Website | www.voiceipcomms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01477 770180 |
Telephone region | Holmes Chapel |
Registered Address | 2 Allum Brook Barns London Road Holmes Chapel Crewe CW4 8AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Darren Lee Bright 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Jayne Bright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,109 |
Cash | £48,141 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
24 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
21 July 2020 | Change of details for Mr Darren Lee Bright as a person with significant control on 1 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mrs Suzanne Jayne Bright on 1 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Darren Lee Bright on 1 July 2020 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF to 6 John Bradhaw Court Alexandria Way Congleton CW12 1LB on 2 September 2019 (1 page) |
26 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Secretary's details changed for Mr Darren Lee Bright on 1 January 2018 (1 page) |
28 February 2018 | Director's details changed for Mrs Suzanne Jayne Bright on 1 January 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Darren Lee Bright on 1 January 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 February 2015 | Registered office address changed from 73 Needham Drive Cranage Crewe Cheshire CW4 8FB to Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 73 Needham Drive Cranage Crewe Cheshire CW4 8FB to Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 73 Needham Drive Cranage Crewe Cheshire CW4 8FB to Unit 1 Manor House Manor Lane Holmes Chapel Crewe Cheshire CW4 8AF on 3 February 2015 (1 page) |
7 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Suzanne Bright as a secretary (1 page) |
5 January 2011 | Appointment of Mrs Suzanne Jayne Bright as a director (2 pages) |
5 January 2011 | Appointment of Mrs Suzanne Jayne Bright as a director (2 pages) |
5 January 2011 | Termination of appointment of Suzanne Bright as a secretary (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 January 2010 | Director's details changed for Darren Lee Bright on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Darren Lee Bright on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Darren Lee Bright on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
7 August 2008 | Appointment terminated secretary peter moore (1 page) |
7 August 2008 | Accounting reference date extended from 30/11/2007 to 29/02/2008 (1 page) |
7 August 2008 | Secretary appointed suzanne jayne bright (1 page) |
7 August 2008 | Secretary appointed suzanne jayne bright (1 page) |
7 August 2008 | Appointment terminated secretary peter moore (1 page) |
7 August 2008 | Accounting reference date extended from 30/11/2007 to 29/02/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 yew tree cottages, alderley road, chelford cheshire SK11 9AP (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 yew tree cottages, alderley road, chelford cheshire SK11 9AP (1 page) |
20 December 2007 | Return made up to 29/11/07; full list of members (8 pages) |
20 December 2007 | Return made up to 29/11/07; full list of members (8 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
29 November 2006 | Incorporation (14 pages) |
29 November 2006 | Incorporation (14 pages) |