Macclesfield
Cheshire
SK10 1QT
Secretary Name | Faith Chrimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 337 Buxton Road Macclesfield Cheshire SK10 1QT |
Director Name | Mrs Faith Chrimes |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | John Chrimes 70.00% Ordinary |
---|---|
30 at £1 | Faith Chrimes 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,568 |
Cash | £41,639 |
Current Liabilities | £38,957 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 October 2021 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page) |
26 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Appointment of Mrs Faith Chrimes as a director on 31 January 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Faith Chrimes as a director on 31 January 2017 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Registered office address changed from 337 Buxton Road Macclesfield Cheshire SK10 1QT to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 337 Buxton Road Macclesfield Cheshire SK10 1QT to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 10 August 2015 (1 page) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Register inspection address has been changed from C/O Mr John Chrimes 4 Ravenhoe Lane Rainow Macclesfield Cheshire SK10 5TN United Kingdom (1 page) |
26 February 2013 | Director's details changed for John Chrimes on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Faith Chrimes on 26 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from 4 Ravenhoe Lane, Rainow Macclesfield Cheshire SK10 5TN on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for John Chrimes on 26 February 2013 (2 pages) |
26 February 2013 | Register inspection address has been changed from C/O Mr John Chrimes 4 Ravenhoe Lane Rainow Macclesfield Cheshire SK10 5TN United Kingdom (1 page) |
26 February 2013 | Registered office address changed from 4 Ravenhoe Lane, Rainow Macclesfield Cheshire SK10 5TN on 26 February 2013 (1 page) |
26 February 2013 | Secretary's details changed for Faith Chrimes on 26 February 2013 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for John Chrimes on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for John Chrimes on 21 February 2010 (2 pages) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
28 October 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
23 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 4 ravenhoe lane, rainow macclesfield cheshire SK10 5TN (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 4 ravenhoe lane, rainow macclesfield cheshire SK10 5TN (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: mitchell charlesworth 6TH floor, brazennose house west brazennose street manchester M2 5FE (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: mitchell charlesworth 6TH floor, brazennose house west brazennose street manchester M2 5FE (1 page) |
21 February 2007 | Incorporation (10 pages) |
21 February 2007 | Incorporation (10 pages) |