Crewe
CW4 7AR
Director Name | Mr Aaron Cochrane |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Luke Cochrane |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Gary Angus Cochrane |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 North Cliff Road Kirton In Lindsey Gainsborough DN21 4NH |
Secretary Name | S. Smith & Co Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Winterton Road Scunthorpe North Lincolnshire DN1S 0DH |
Website | paul-fox.com |
---|---|
Telephone | 01724 282868 |
Telephone region | Scunthorpe |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Eric Robert Cochrane 50.00% Ordinary |
---|---|
1 at £1 | Mr Gary Angus Cochrane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,313,312 |
Cash | £250,746 |
Current Liabilities | £128,343 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Company name changed g & e commercials LIMITED\certificate issued on 07/03/23
|
9 February 2023 | Full accounts made up to 30 June 2022 (28 pages) |
28 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
3 December 2021 | Appointment of Mr Aaron Cochrane as a director on 3 December 2021 (2 pages) |
3 December 2021 | Appointment of Mr Luke Cochrane as a director on 3 December 2021 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
13 August 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
15 July 2021 | Notification of Luke Angus Cochrane as a person with significant control on 21 June 2021 (2 pages) |
15 July 2021 | Change of details for Mr Eric Robert Cochrane as a person with significant control on 21 June 2021 (5 pages) |
15 July 2021 | Notification of Aaron Rowan Cochrane as a person with significant control on 21 June 2021 (2 pages) |
2 July 2021 | Resolutions
|
2 July 2021 | Change of share class name or designation (4 pages) |
2 July 2021 | Memorandum and Articles of Association (12 pages) |
28 June 2021 | Particulars of variation of rights attached to shares (4 pages) |
24 June 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
24 July 2020 | Notification of Eric Robert Cochrane as a person with significant control on 7 July 2020 (2 pages) |
24 July 2020 | Cessation of Gary Cochrane as a person with significant control on 20 April 2018 (1 page) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 December 2019 | Purchase of own shares. (3 pages) |
26 November 2019 | Resolutions
|
21 November 2019 | Cancellation of shares. Statement of capital on 20 April 2018
|
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
8 June 2018 | Registered office address changed from 60 - 64 Oswald Road Scunthorpe South Humberside DN15 7PQ to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 8 June 2018 (1 page) |
24 April 2018 | Termination of appointment of Gary Angus Cochrane as a director on 20 April 2018 (1 page) |
25 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
25 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Notification of Gary Cochrane as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Gary Cochrane as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from C/O Smith & Co Accountants Winterton Road Scunthorpe North Lincolnshire DN15 0DH on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from C/O Smith & Co Accountants Winterton Road Scunthorpe North Lincolnshire DN15 0DH on 12 January 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 August 2010 | Amended full accounts made up to 30 June 2008 (9 pages) |
17 August 2010 | Amended full accounts made up to 30 June 2008 (9 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Eric Robert Cochrane on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Eric Robert Cochrane on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Gary Angus Cochrane on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Mr Gary Angus Cochrane on 28 June 2010 (2 pages) |
7 September 2009 | Appointment terminated secretary S. smith & co accountants (1 page) |
7 September 2009 | Appointment terminated secretary S. smith & co accountants (1 page) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / gary cochrane / 01/06/2008 (2 pages) |
12 August 2008 | Director's change of particulars / gary cochrane / 01/06/2008 (2 pages) |
28 June 2007 | Incorporation (16 pages) |
28 June 2007 | Incorporation (16 pages) |