Widnes
WA8 3JD
Director Name | Mr Geoffrey Anthony Jackson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Shackleton Avenue Widnes Cheshire WA8 9NG |
Director Name | Paul Fraser |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7, Lock 7 Dover Street The Decks Runcorn Cheshire WA7 1BS |
Secretary Name | Geoffrey Anthony Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Shackleton Avenue Widnes Cheshire WA8 9NG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Tan House Lane . Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
5 at £1 | Colin George Andrews 33.33% Ordinary |
---|---|
5 at £1 | Geoffrey Anthony Jackson 33.33% Ordinary |
5 at £1 | Paul Vincent Fraser 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,331 |
Current Liabilities | £14,780 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
1 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Colin George Andrews as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Geoffrey Anthony Jackson as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Colin George Andrews as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Geoffrey Anthony Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Director's details changed for Paul Fraser on 20 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Paul Fraser on 20 July 2016 (2 pages) |
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Geoffrey Anthony Jackson on 18 October 2013 (2 pages) |
10 July 2015 | Registered office address changed from North West Mixers Ltd Tan House Lane Widnes Cheshire WA8 0SW to Tan House Lane . Widnes Cheshire WA8 0SW on 10 July 2015 (1 page) |
10 July 2015 | Secretary's details changed for Geoffrey Anthony Jackson on 18 October 2013 (1 page) |
10 July 2015 | Director's details changed for Geoffrey Anthony Jackson on 18 October 2013 (2 pages) |
10 July 2015 | Registered office address changed from North West Mixers Ltd Tan House Lane Widnes Cheshire WA8 0SW to Tan House Lane . Widnes Cheshire WA8 0SW on 10 July 2015 (1 page) |
10 July 2015 | Secretary's details changed for Geoffrey Anthony Jackson on 18 October 2013 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Registered office address changed from North West Mixers Tanhouse Lane Widnes WA8 0TF on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from North West Mixers Tanhouse Lane Widnes WA8 0TF on 11 July 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
13 May 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 August 2010 | Director's details changed for Paul Fraser on 26 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Paul Fraser on 26 June 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed;new director appointed (4 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 July 2007 | New secretary appointed;new director appointed (4 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 4@1=4 £ ic 11/15 (2 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 4@1=4 £ ic 7/11 (2 pages) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 4@1=4 £ ic 7/11 (2 pages) |
23 July 2007 | Ad 27/06/07--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 July 2007 | New director appointed (4 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |