Wheelock
Sandbach
CW11 4QH
Secretary Name | Margaret Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 20 Zan Industrial Estate Crewe Road Wheelock Sandbach CW11 4QH |
Registered Address | Unit 20 Zan Industrial Estate Crewe Road Wheelock Sandbach CW11 4QH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Ettiley Heath and Wheelock |
Built Up Area | Sandbach |
1000 at £1 | Raymond Long 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,314 |
Cash | £5,117 |
Current Liabilities | £16,771 |
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 | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
15 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
4 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 May 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
12 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 February 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 February 2016 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
21 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 12 February 2013 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 March 2010 | Secretary's details changed for Margaret Long on 1 February 2010 (1 page) |
22 March 2010 | Director's details changed for Raymond Long on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Raymond Long on 1 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Margaret Long on 1 February 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Director's details changed for Raymond Long on 19 November 2009 (2 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page) |
9 July 2008 | Return made up to 23/02/08; full list of members (6 pages) |
23 February 2007 | Incorporation (14 pages) |