Tarporley
Cheshire
CW6 0TP
Director Name | Ms Natalie Claire Hushin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(10 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 55 Woodlands Way Tarporley Cheshire CW6 0TP |
Director Name | Ms Natalie Claire Hushin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodlands Way Tarporley Cheshire CW6 0TP |
Secretary Name | Natalie Claire Hushin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodlands Way Tarporley Cheshire CW6 0TP |
Registered Address | 55 Woodlands Way Tarporley Cheshire CW6 0TP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Colin David Randles 50.00% Ordinary |
---|---|
50 at £1 | Natalie Claire Hushin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,270 |
Cash | £1,983 |
Current Liabilities | £50,189 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
8 October 2020 | Termination of appointment of Natalie Claire Hushin as a director on 8 October 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 May 2017 | Appointment of Ms Natalie Claire Hushin as a director on 1 May 2017 (2 pages) |
14 May 2017 | Appointment of Ms Natalie Claire Hushin as a director on 1 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 December 2014 | Termination of appointment of Natalie Claire Hushin as a secretary on 29 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Natalie Claire Hushin as a director on 29 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Natalie Claire Hushin as a secretary on 29 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Natalie Claire Hushin as a director on 29 December 2014 (1 page) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 December 2013 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England on 11 December 2013 (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Secretary's details changed for Natalie Claire Hushin on 12 April 2012 (1 page) |
13 April 2012 | Director's details changed for Natalie Claire Hushin on 12 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Natalie Claire Hushin on 12 April 2012 (1 page) |
13 April 2012 | Director's details changed for Colin David Randles on 12 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Colin David Randles on 12 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Natalie Claire Hushin on 12 April 2012 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 17 November 2010 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 November 2010 | Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 17 November 2010 (1 page) |
14 May 2010 | Director's details changed for Natalie Claire Hushin on 11 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Natalie Claire Hushin on 11 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Colin David Randles on 11 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Colin David Randles on 11 April 2010 (2 pages) |
25 March 2010 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7TW on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7TW on 25 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 11/04/09; no change of members (5 pages) |
8 May 2009 | Return made up to 11/04/09; no change of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 June 2008 | Return made up to 11/04/08; full list of members
|
25 June 2008 | Return made up to 11/04/08; full list of members
|
22 May 2008 | Registered office changed on 22/05/2008 from, 163 chester road, northwich, cheshire, CW8 4AQ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from, 163 chester road, northwich, cheshire, CW8 4AQ (1 page) |
11 April 2007 | Incorporation (11 pages) |
11 April 2007 | Incorporation (11 pages) |