Widnes
Cheshire
WA8 9QB
Director Name | Mr Mark Spencer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rushmore Drive Widnes Cheshire WA8 9QB |
Secretary Name | Mr Mark Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rushmore Drive Widnes Cheshire WA8 9QB |
Director Name | Mr Robert John Spencer |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rushmore Drive Widnes Cheshire WA8 9QB |
Telephone | 0151 4229227 |
---|---|
Telephone region | Liverpool |
Registered Address | 117 Upton Rocks Avenue Widnes WA8 9DA |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Joanne Spencer 40.00% Ordinary |
---|---|
4 at £1 | Mark Spencer 40.00% Ordinary |
2 at £1 | Robert Spencer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,486 |
Cash | £91,615 |
Current Liabilities | £71,721 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Register inspection address has been changed from 23 Farnworth Street Widnes Cheshire WA8 9LH United Kingdom to 102 Widnes Road Widnes Cheshire WA8 6AX (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
13 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Appointment of Mr Robert John Spencer as a director (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Director's details changed for Joanne Spencer on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Joanne Spencer on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Spencer on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Spencer on 1 January 2010 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
24 January 2007 | Resolutions
|
9 January 2007 | Incorporation (11 pages) |