Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Daniel Roger Mchale 66.67% Ordinary |
---|---|
1 at £1 | Nichola Mchale 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,595 |
Cash | £17,103 |
Current Liabilities | £13,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
19 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Director's details changed for Daniel Roger Mchale on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Daniel Roger Mchale on 2 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Director's details changed for Daniel Roger Mchale on 21 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton house the quadrant faraday street birchwood park birchwood warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
23 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
21 March 2007 | Incorporation (8 pages) |