Chester
CH1 3BQ
Wales
Director Name | Mr Nicolas Borkmann |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Edge Ballard Close Kingston Upon Thames KT2 7PG |
Director Name | Mr Paul Cuthbert Sands |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Slmf2 LTD 50.00% Ordinary |
---|---|
5k at £1 | Verwaltung Konig & Cie Britische Leben Gmbh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,661 |
Net Worth | £10,000 |
Cash | £7,837 |
Current Liabilities | £10,298 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
26 April 2007 | Delivered on: 17 May 2007 Persons entitled: Dresdner Bank Ag in Hamburg Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All insurances, book debts, moneys from time to time deposited on or standing to the credit of any bank account, all securities and related rights, business licences, contracts and floating charge all undertaking and all other property, assets and rights. See the mortgage charge document for full details. Outstanding |
---|
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Director's details changed for Mr Christoph Volkhamer on 22 January 2021 (2 pages) |
7 July 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
25 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Aarco Services Limited as a secretary on 31 December 2016 (1 page) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
7 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Paul Cuthbert Sands as a director on 31 December 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 May 2016 | Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Christoph Volkhamer as a director on 7 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Christoph Volkhamer as a director on 7 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Nicolas Borkmann as a director on 7 April 2016 (1 page) |
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 February 2012 | Director's details changed for Paul Sands on 18 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Sands on 18 January 2012 (2 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 29 December 2007
|
5 September 2011 | Statement of capital following an allotment of shares on 29 December 2007
|
31 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Auditor's resignation (1 page) |
27 January 2011 | Auditor's resignation (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 February 2010 | Secretary's details changed for Aarco Services Limited on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Aarco Services Limited on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 8-11GROSVENOR court foregate street chester cheshire CH1 1HG (1 page) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 8-11GROSVENOR court foregate street chester cheshire CH1 1HG (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (8 pages) |
17 May 2007 | Particulars of mortgage/charge (8 pages) |
18 January 2007 | Incorporation (16 pages) |
18 January 2007 | Incorporation (16 pages) |