Norton Cross
Runcorn
Cheshire
WA7 6PB
Director Name | Mr Michael Connolly |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Miss Natalie Connolly |
---|---|
Status | Current |
Appointed | 13 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Miss Natalie Connolly |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(8 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Michael Connolly |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 8 Kingsmeadow Norton Runcorn Cheshire WA7 6PB |
Director Name | Mrs Deborah Connolly |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Kingsmeadow Norton Runcorn Cheshire WA7 6PB |
Secretary Name | Mrs Deborah Connolly |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kingsmeadow Norton Runcorn Cheshire WA7 6PB |
Secretary Name | Mr John Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Meadow Norton Cross Runcorn Cheshire WA7 6PB |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Michael Connolly 5.00% Ordinary C |
---|---|
5 at £1 | Natalie Connolly 5.00% Ordinary D |
44 at £1 | John Connolly 44.00% Ordinary A |
44 at £1 | John Connolly 44.00% Ordinary B |
2 at £1 | John Joseph Connolly 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,098 |
Cash | £144,738 |
Current Liabilities | £259,028 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 4 days from now) |
21 August 2009 | Delivered on: 26 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
7 December 2018 | Registered office address changed from 8 Kingsmeadow, Norton Runcorn Cheshire WA7 6PB to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 7 December 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Appointment of Miss Natalie Connolly as a director on 1 May 2015 (2 pages) |
20 January 2016 | Appointment of Miss Natalie Connolly as a director on 1 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Termination of appointment of Deborah Connolly as a director on 20 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Deborah Connolly as a director on 20 December 2014 (1 page) |
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
15 April 2013 | Appointment of Mr Michael Connolly as a director (2 pages) |
15 April 2013 | Appointment of Mr Michael Connolly as a director (2 pages) |
15 April 2013 | Appointment of Miss Natalie Connolly as a secretary (1 page) |
15 April 2013 | Appointment of Miss Natalie Connolly as a secretary (1 page) |
15 April 2013 | Termination of appointment of Deborah Connolly as a secretary (1 page) |
15 April 2013 | Termination of appointment of Deborah Connolly as a secretary (1 page) |
15 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 July 2007 | Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2007 | Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |