Lythgoes Lane
Warrington
WA2 7XE
Secretary Name | Abigail Belton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2a Osnath Works Lythgoes Lane Warrington WA2 7XE |
Director Name | Mrs Abigail Belton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Osnath Works Lythgoes Lane Warrington WA2 7XE |
Website | cheshirefencing.co.uk |
---|---|
Telephone | 01925 552808 |
Telephone region | Warrington |
Registered Address | Unit 2a Osnath Works Lythgoes Lane Warrington WA2 7XE |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Abigail Belton 50.00% Ordinary |
---|---|
1 at £1 | Robert Belton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,630 |
Cash | £250 |
Current Liabilities | £65,426 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
14 January 2011 | Delivered on: 19 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 May 2018 | Secretary's details changed for Abigail Belton on 18 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Robert Christopher Belton on 18 May 2018 (2 pages) |
26 April 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 April 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 January 2014 | Registered office address changed from 7 Rockfield Mews, Alexandra Road Grappenhall Warrington Cheshire WA4 2AE on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 7 Rockfield Mews, Alexandra Road Grappenhall Warrington Cheshire WA4 2AE on 21 January 2014 (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Robert Belton on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Robert Belton on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Robert Belton on 1 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2007 | Incorporation (17 pages) |
10 January 2007 | Incorporation (17 pages) |