Sandbach
Cheshire
CW11 1YW
Director Name | Mrs Elizabeth Ann Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkhouse Drive Sandbach Cheshire CW11 1YW |
Director Name | Miss Isabelle Alice Smith |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park House Drive Sandbach CW11 1YW |
Director Name | Mr Charles William Smith |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Secretary Name | Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Shelley Close Middlewich Cheshire CW10 0RB |
Registered Address | 1 Park House Drive Sandbach CW11 1YW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
60 at £1 | Mr Shaun Martin Smith 60.00% Ordinary |
---|---|
40 at £1 | Mrs Elizabeth Ann Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,792 |
Cash | £60,307 |
Current Liabilities | £64,535 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 August 2022 | Director's details changed for Mr Charles William Smith on 21 March 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from Unit 1D Zan Industrial Park Crewe Road Sandbach Cheshire CW11 4QH to 1 Park House Drive Sandbach CW11 1YW on 13 January 2022 (1 page) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
4 January 2021 | Appointment of Miss Isabelle Alice Smith as a director on 1 October 2020 (2 pages) |
4 January 2021 | Appointment of Mr Charles William Smith as a director on 1 October 2020 (2 pages) |
11 September 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to Unit 1D Zan Industrial Park Crewe Road Sandbach Cheshire CW11 4QH on 11 September 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Notification of Elizabeth Ann Smith as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Shaun Martin Smith as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Shaun Martin Smith as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Elizabeth Ann Smith as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
11 July 2017 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 November 2015 | Termination of appointment of Elizabeth Smith as a secretary on 18 November 2009 (1 page) |
18 November 2015 | Termination of appointment of Elizabeth Smith as a secretary on 18 November 2009 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from 1 Park House Drive Sandbach Cheshire CW11 1YW on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 1 Park House Drive Sandbach Cheshire CW11 1YW on 10 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2010 | Annual return made up to 18 June 2010 (14 pages) |
10 December 2010 | Annual return made up to 18 June 2010 (14 pages) |
9 December 2010 | Director's details changed for Elizabeth Smith on 20 January 2010 (4 pages) |
9 December 2010 | Director's details changed for Shaun Martin Smith on 20 January 2010 (4 pages) |
9 December 2010 | Director's details changed for Elizabeth Smith on 20 January 2010 (4 pages) |
9 December 2010 | Director's details changed for Shaun Martin Smith on 20 January 2010 (4 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Registered office address changed from 6 Shelley Close Middlewich Cheshire CW10 0RB on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 6 Shelley Close Middlewich Cheshire CW10 0RB on 20 January 2010 (2 pages) |
5 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
5 September 2009 | Return made up to 18/06/09; full list of members (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Return made up to 18/06/08; full list of members (7 pages) |
31 January 2009 | Return made up to 18/06/08; full list of members (7 pages) |
29 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | Incorporation (11 pages) |
18 June 2007 | Incorporation (11 pages) |