Appleton
Warrington
Cheshire
WA4 5JG
Director Name | Mr Anthony William Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumbbrook Mews Stockton Heath Warrington Cheshire WA4 2AJ |
Secretary Name | Anne Marie Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Redroofs 7 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | compelectrical.co.uk |
---|
Registered Address | 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey South |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony William Carter 50.00% Ordinary |
---|---|
1 at £1 | Michael David Brookes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315 |
Cash | £5,784 |
Current Liabilities | £14,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 September 2018 | Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ on 4 September 2018 (1 page) |
9 April 2018 | Notification of Michael David Brookes as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Notification of Anthony William Carter as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ on 2 November 2017 (2 pages) |
2 November 2017 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 107 Norbreck Close Great Sankey Warrington Cheshire WA5 2SJ on 2 November 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page) |
30 March 2010 | Director's details changed for Michael David Brookes on 28 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Anthony William Carter on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony William Carter on 28 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Michael David Brookes on 28 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Return made up to 29/03/09; full list of members (4 pages) |
20 August 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page) |
11 March 2009 | Return made up to 29/03/08; full list of members (7 pages) |
11 March 2009 | Return made up to 29/03/08; full list of members (7 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (3 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Director resigned (1 page) |