Burtonwood
Warrington
Cheshire
WA5 4AN
Secretary Name | Mr Stephen Peter Hember |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Brambles Burtonwood Warrington Cheshire WA5 4AN |
Director Name | Mr Stephen Peter Hember |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Brambles Burtonwood Warrington Cheshire WA5 4AN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 119 Albert Road Widnes Cheshire WA8 6LB |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
1 at £1 | Amanda Marie Hember 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,676 |
Cash | £3,430 |
Current Liabilities | £77,218 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
12 June 2019 | Delivered on: 25 June 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
15 December 2020 | Change of details for Mrs Amanda Marie Hember as a person with significant control on 14 December 2020 (2 pages) |
---|---|
15 December 2020 | Change of details for Mr Stephen Peter Hember as a person with significant control on 14 December 2020 (2 pages) |
15 December 2020 | Change of details for Mrs Amanda Marie Hember as a person with significant control on 14 December 2020 (2 pages) |
15 December 2020 | Change of details for Mr Stephen Peter Hember as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Stephen Peter Hember on 14 December 2020 (2 pages) |
14 December 2020 | Secretary's details changed for Mr Stephen Peter Hember on 14 December 2020 (1 page) |
14 December 2020 | Change of details for Mr Stephen Peter Hember as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mrs Amanda Marie Hember on 14 December 2020 (2 pages) |
14 December 2020 | Change of details for Mrs Amanda Marie Hember as a person with significant control on 14 December 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 June 2019 | Registration of charge 063224300001, created on 12 June 2019 (19 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
27 November 2018 | Appointment of Mr Stephen Peter Hember as a director on 1 November 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 October 2012 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom on 22 October 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Amanda Marie Hember on 24 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Amanda Marie Hember on 24 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 February 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 26 February 2010 (1 page) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Incorporation (21 pages) |
24 July 2007 | Incorporation (21 pages) |