Townfield Lane Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director Name | Mrs Jeanette Campbell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Secretary Name | Mr Michael Campbell |
---|---|
Status | Current |
Appointed | 31 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | Miss Janine Elisha Campbell |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
Director Name | David Charles Venables |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30ashrewsbury Road West Kirby Wirral CH48 0QY Wales |
Director Name | Mrs Sandra Jane Venables |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Shrewsbury Road West Kirby Merseyside CH48 0QY Wales |
Secretary Name | David Charles Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30ashrewsbury Road West Kirby Wirral CH48 0QY Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | well-polished.com |
---|---|
Telephone | 0151 6015611 |
Telephone region | Liverpool |
Registered Address | Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Willaston |
4 at £1 | Michael James Campbell 40.00% Ordinary |
---|---|
3 at £1 | David Charles Venables 30.00% Ordinary |
3 at £1 | Sandra Jane Venables 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£227,457 |
Cash | £1,159 |
Current Liabilities | £14,680 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
22 January 2024 | Registered office address changed from Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ England to Unit B2 Willow House, Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 22 January 2024 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
9 August 2022 | Appointment of Miss Janine Elisha Campbell as a director on 1 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Sandra Jane Venables as a director on 30 September 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 December 2017 | Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ to Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ to Unit B2, Willow House, Oaklands Office Park Unit B2, Willow House, Oaklands Office Park Hooton Road, Hooton Ellesmere Port Cheshire CH66 7NZ on 15 December 2017 (1 page) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 June 2016 | Termination of appointment of David Charles Venables as a secretary on 31 August 2015 (1 page) |
8 June 2016 | Appointment of Mr Michael Campbell as a secretary on 31 August 2015 (2 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of David Charles Venables as a director on 31 August 2015 (1 page) |
8 June 2016 | Appointment of Mr Michael Campbell as a secretary (2 pages) |
8 June 2016 | Appointment of Mr Michael Campbell as a secretary (2 pages) |
8 June 2016 | Termination of appointment of David Charles Venables as a director on 31 August 2015 (1 page) |
8 June 2016 | Termination of appointment of David Charles Venables as a secretary on 31 August 2015 (1 page) |
8 June 2016 | Appointment of Mrs Jeanette Campbell as a director on 31 August 2015 (2 pages) |
8 June 2016 | Appointment of Mrs Jeanette Campbell as a director on 31 August 2015 (2 pages) |
8 June 2016 | Appointment of Mr Michael Campbell as a secretary on 31 August 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 July 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
20 July 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
20 July 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1FN to Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1FN to Maritime House Maritime Business Park Dock Road Birkenhead Merseyside CH41 1AQ on 23 January 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 June 2014 | Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1AQ on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from Maritime House Maritime Business Park Dock Road Birkenhead Wirral CH41 1AQ on 11 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Suite 4 Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Suite 4 Egerton House Tower Road Birkenhead Merseyside CH41 1FN on 10 June 2014 (2 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from suite 3 egerton house tower road birkenhead merseyside CH41 1FN (1 page) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from suite 3 egerton house tower road birkenhead merseyside CH41 1FN (1 page) |
2 June 2009 | Director and secretary's change of particulars / david venables / 02/06/2009 (1 page) |
2 June 2009 | Director and secretary's change of particulars / david venables / 02/06/2009 (1 page) |
8 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
5 June 2007 | Incorporation (15 pages) |
5 June 2007 | Incorporation (15 pages) |