Warrington
Cheshire
WA1 3RB
Director Name | Mr Herbert Nicodemus Gyepi-Garbrah |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(4 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
Secretary Name | M D Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | 1st Floor 264 Manchester Road Warrington WA1 3RB |
Director Name | Herbert Nicodemus Gyepi Garbrah |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 10 Brathay Close Orford Warrington Cheshire WA2 9UY |
Registered Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Herbert Gyepi-garbrah 66.67% Ordinary |
---|---|
1 at £1 | Carla-jane Gyepi-garbrah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £758 |
Current Liabilities | £13,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
10 May 2022 | Change of details for Mr Herbie Gypei-Garbrah as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mrs Carla-Jane Gyepi-Garbrah on 12 January 2022 (2 pages) |
12 January 2022 | Change of details for Mr Herbie Garbrah-Gypei as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Change of details for Mrs Carla Garbrah-Gyepi as a person with significant control on 12 January 2022 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
5 June 2020 | Change of details for a person with significant control (2 pages) |
4 June 2020 | Director's details changed for Mr Herbert Nicodemus Gyepi-Gabrah on 4 June 2020 (2 pages) |
4 June 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
18 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 January 2019 | Cessation of Carla-Jane Gyepi-Garbrah as a person with significant control on 3 January 2019 (1 page) |
3 January 2019 | Cessation of Herbert Gyepi-Garbrah as a person with significant control on 3 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Notification of Herbert Gyepi-Garbrah as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Carla-Jane Gyepi-Garbrah as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Director's details changed for Miss Carla-Jane Parker on 25 August 2012 (2 pages) |
10 December 2012 | Director's details changed for Miss Carla-Jane Parker on 25 August 2012 (2 pages) |
25 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Director's details changed for Miss Carla-Jane Wait on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Miss Carla-Jane Wait on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Miss Carla-Jane Wait on 1 September 2011 (2 pages) |
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for M D Business Services Limited on 1 August 2010 (2 pages) |
3 March 2011 | Secretary's details changed for M D Business Services Limited on 1 August 2010 (2 pages) |
3 March 2011 | Secretary's details changed for M D Business Services Limited on 1 August 2010 (2 pages) |
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Mr Herbert Nicodemus Gyepi-Gabrah as a director (2 pages) |
14 January 2011 | Appointment of Mr Herbert Nicodemus Gyepi-Gabrah as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 15 July 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Secretary's details changed for M D Business Services Limited on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Miss Carla-Jane Wait on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Miss Carla-Jane Wait on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for M D Business Services Limited on 22 December 2009 (2 pages) |
4 August 2009 | Director appointed miss carla-jane wait (1 page) |
4 August 2009 | Director appointed miss carla-jane wait (1 page) |
4 August 2009 | Appointment terminated director herbert gyepi garbrah (1 page) |
4 August 2009 | Appointment terminated director herbert gyepi garbrah (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
21 December 2007 | Memorandum and Articles of Association (11 pages) |
21 December 2007 | Memorandum and Articles of Association (11 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
13 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 May 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
14 May 2007 | Ad 31/03/07-31/03/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
14 May 2007 | Ad 31/03/07-31/03/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
12 December 2006 | Incorporation (17 pages) |
12 December 2006 | Incorporation (17 pages) |