Crewe
Cheshire
CW1 6FL
Secretary Name | Nicholas Stefan Paliwoda |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mr Barry Houghton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Director Name | Mrs Sandra Houghton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
Registered Address | The Weston Centre Weston Road Crewe Cheshire CW1 6FL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Suzanne Kathryn Paliwoda 50.00% Ordinary |
---|---|
1 at £1 | Barry Houghton 25.00% Ordinary |
1 at £1 | Sandra Houghton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,407 |
Cash | £93,701 |
Current Liabilities | £73,552 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
28 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
6 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Sandra Houghton as a director on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Barry Houghton as a director on 21 May 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 March 2014 | Appointment of Mrs Sandra Houghton as a director (2 pages) |
3 March 2014 | Appointment of Mr Barry Houghton as a director (2 pages) |
3 March 2014 | Appointment of Mr Barry Houghton as a director (2 pages) |
3 March 2014 | Appointment of Mrs Sandra Houghton as a director (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from Brupac House 147a Richmond Avenue Crewe Cheshire CW1 4AX England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Brupac House 147a Richmond Avenue Crewe Cheshire CW1 4AX England on 13 December 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 August 2010 | Director's details changed for Mrs Suzanne Kathryn Paliwoda on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mrs Suzanne Kathryn Paliwoda on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Suzanne Kathryn Paliwoda on 2 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Nicholas Stefan Paliwoda on 2 August 2010 (1 page) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Secretary's details changed for Nicholas Stefan Paliwoda on 2 August 2010 (1 page) |
4 August 2010 | Secretary's details changed for Nicholas Stefan Paliwoda on 2 August 2010 (1 page) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
4 August 2009 | Director's change of particulars / suzanne paliwoda / 01/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / suzanne paliwoda / 01/08/2009 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 81 cobbs lane, hough crewe cheshire CW2 5JL (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 81 cobbs lane, hough crewe cheshire CW2 5JL (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / nicholas paliwoda / 01/08/2009 (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / nicholas paliwoda / 01/08/2009 (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page) |
27 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page) |
12 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / suzanne houghton / 19/04/2008 (1 page) |
12 August 2008 | Director's change of particulars / suzanne houghton / 19/04/2008 (1 page) |
12 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 August 2007 | Incorporation (10 pages) |
2 August 2007 | Incorporation (10 pages) |