Macclesfield
Cheshire
SK11 6SR
Director Name | Miss Lynn Carol Furnival |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Craig Ashley 66.67% Ordinary |
---|---|
1 at £1 | Lynn Furnival 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,405 |
Cash | £26,406 |
Current Liabilities | £14,003 |
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 | 29 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
12 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Director's details changed for Craig Ashley on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Craig Ashley on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Craig Ashley on 2 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Appointment of Miss Lynn Carol Furnival as a director (2 pages) |
27 June 2012 | Appointment of Miss Lynn Carol Furnival as a director (2 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Craig Ashley on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Craig Ashley on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 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 LTD suite 102 newton hse the quadrant faraday st birchwood pk birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood pk birchwood warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
22 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 March 2007 | Incorporation (8 pages) |
29 March 2007 | Incorporation (8 pages) |