Poynton
Stockport
Cheshire
SK12 1RD
Secretary Name | Mr Geoffrey Philip Breakspear |
---|---|
Status | Current |
Appointed | 01 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Park Lane Poynton Stockport Cheshire SK12 1RD |
Director Name | Andrew Clifford Whatmough |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Role | Development Manager |
Correspondence Address | Aprtment 1 Georges Court 19 London Road South Poynton Cheshire SK12 1LA |
Secretary Name | Mr Geoffrey Philip Breakspear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 July 2020) |
Role | Accountant |
Correspondence Address | 19 Park Lane Poynton Stockport Cheshire SK12 1RD |
Director Name | Mrs Sophie Alice Gisele Richardson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 February 2020) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 19 London Road South Poynton Stockport Cheshire SK12 1LA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01625 876257 |
---|---|
Telephone region | Macclesfield |
Registered Address | 19 Park Lane Poynton Stockport Cheshire SK12 1RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Boswell 25.00% Ordinary |
---|---|
1 at £1 | Richard Cains 25.00% Ordinary |
1 at £1 | Sophie Moehle 25.00% Ordinary |
1 at £1 | Steve Bradshaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £981 |
Cash | £981 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 October 2023 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
6 October 2022 | Appointment of Mr Geoffrey Philip Breakspear as a secretary on 1 January 2021 (2 pages) |
10 August 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 September 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
4 February 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
26 November 2020 | Notification of Julie Dawn Yates as a person with significant control on 1 August 2020 (2 pages) |
2 August 2020 | Termination of appointment of Geoffrey Philip Breakspear as a secretary on 3 July 2020 (1 page) |
2 August 2020 | Termination of appointment of Sophie Alice Gisele Richardson as a director on 28 February 2020 (1 page) |
2 August 2020 | Cessation of Sophie Alice Gisele Richardson as a person with significant control on 28 February 2020 (1 page) |
2 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
4 January 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
22 November 2019 | Appointment of Mrs Julie Dawn Yates as a director on 21 November 2019 (2 pages) |
4 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
14 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 September 2012 | Director's details changed for Sophie Alice Gisele Moehle on 11 May 2012 (2 pages) |
20 September 2012 | Director's details changed for Sophie Alice Gisele Moehle on 11 May 2012 (2 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Director's details changed for Sophie Alice Gisele Moehle on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Geoffrey Philip Breakspear on 1 August 2010 (1 page) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Sophie Alice Gisele Moehle on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Sophie Alice Gisele Moehle on 1 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Geoffrey Philip Breakspear on 1 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for Mr Geoffrey Philip Breakspear on 1 August 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Appointment terminated director andrew whatmough (1 page) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Appointment terminated director andrew whatmough (1 page) |
23 January 2009 | Director appointed sophie alice gisele moehle (2 pages) |
23 January 2009 | Director appointed sophie alice gisele moehle (2 pages) |
22 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 December 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Secretary's change of particulars / geoffrey breakspear / 09/08/2008 (2 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 August 2008 | Secretary's change of particulars / geoffrey breakspear / 09/08/2008 (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
1 August 2007 | Incorporation (11 pages) |
1 August 2007 | Incorporation (11 pages) |