Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(9 years after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(10 years after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | team-heating.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Secretary's details changed for Mr Ian Fraser Mackie on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr Ian Fraser Mackie on 18 March 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 August 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 23 August 2013 (1 page) |
8 July 2013 | Change of name notice (2 pages) |
8 July 2013 | Company name changed FERRET4U.co.uk LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Change of name notice (2 pages) |
8 July 2013 | Company name changed FERRET4U.co.uk LIMITED\certificate issued on 08/07/13
|
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
28 February 2011 | Appointment of Mr Donal Murphy as a director (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan Stewart on 14 October 2010 (2 pages) |
26 July 2010 | Registered office address changed from 2Nd Floor Building 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 2Nd Floor Building 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 26 July 2010 (1 page) |
8 June 2010 | Company name changed able energy LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Company name changed able energy LIMITED\certificate issued on 08/06/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Samuel Chambers on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Samuel Chambers on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 302 bridgewater place birchwood park birchwood warrington WA3 6XG (1 page) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 302 bridgewater place birchwood park birchwood warrington WA3 6XG (1 page) |
16 September 2008 | Director and secretary appointed jonathan stewart (2 pages) |
16 September 2008 | Director and secretary appointed jonathan stewart (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
9 September 2008 | Director appointed samuel chambers (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
9 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
9 September 2008 | Director appointed samuel chambers (2 pages) |
9 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
5 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
16 March 2007 | Incorporation (18 pages) |
16 March 2007 | Incorporation (18 pages) |