Richmond
North Yorkshire
DL10 7AU
Secretary Name | Jane Bernadette Victoria Train |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Mason Dieu Richmond North Yorkshire DL10 7AU |
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 June 2013) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Stuart Train 50.00% Ordinary A |
---|---|
50 at £1 | Stuart Train 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,209 |
Cash | £2,166 |
Current Liabilities | £19,934 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
4 November 2020 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 4 November 2020 (1 page) |
---|---|
2 June 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
2 June 2020 | Change of details for Mr Stuart Mark Train as a person with significant control on 2 June 2020 (2 pages) |
2 June 2020 | Notification of Jane Bernadette Victoria Train as a person with significant control on 6 April 2016 (2 pages) |
2 June 2020 | Secretary's details changed for Jane Bernadette Victoria Train on 2 June 2020 (1 page) |
28 May 2020 | Director's details changed for Mr Stuart Mark Train on 28 May 2020 (2 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 June 2019 | Second filing of Confirmation Statement dated 21/05/2017 (7 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates
|
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 November 2013 | Registered office address changed from C/O Stewart Associates (Shrewsbury) Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from C/O Stewart Associates (Shrewsbury) Ltd Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 26 November 2013 (1 page) |
17 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 June 2013 | Termination of appointment of Nicholas Paul as a director (2 pages) |
17 June 2013 | Termination of appointment of Nicholas Paul as a director (2 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Termination of appointment of Nicholas Paul as a director (1 page) |
13 June 2013 | Termination of appointment of Nicholas Paul as a director (1 page) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 April 2013 (3 pages) |
9 April 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 April 2013 (3 pages) |
9 April 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 9 April 2013 (3 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Appointment of Nicholas John Paul as a director (3 pages) |
25 March 2013 | Appointment of Nicholas John Paul as a director (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
17 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
9 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
21 May 2007 | Incorporation (10 pages) |
21 May 2007 | Incorporation (10 pages) |