Poultney Lane
Kimcote
Leicestershire
LE17 5RX
Secretary Name | Dr Susan Mary Maguire |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2007(same day as company formation) |
Role | Principal Research Fellow |
Correspondence Address | Fairhaven Poultney Lane Kimcote Leicestershire LE17 5RX |
Director Name | Mrs Susan Mary Maguire |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Malcolm James Maguire 98.04% Ordinary |
---|---|
50 at £0.02 | Susan Maguire 1.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,318 |
Cash | £4,844 |
Current Liabilities | £10,377 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
11 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 May 2016 | Appointment of Mrs Susan Mary Maguire as a director on 6 April 2016 (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 20 October 2014
|
14 April 2016 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 September 2010 | Director's details changed for Malcolm James Maguire on 2 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Malcolm James Maguire on 2 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o bradshaws red hill house, hope street saltney chester CH4 8BU (1 page) |
13 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Incorporation (16 pages) |