Chester
Cheshire
CH1 2AJ
Wales
Secretary Name | Deidre Noelle Linton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2007(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 128 North Road Carnforth Lancashire LA5 9LU |
Director Name | Mr Matthew Charles George Mincher |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Kings Buildings King Street Chester Cheshire CH1 2AJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £110,481 |
Gross Profit | £98,501 |
Net Worth | £449,652 |
Cash | £98,635 |
Current Liabilities | £8,041 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
26 November 2021 | Termination of appointment of Matthew Charles George Mincher as a director on 26 November 2021 (1 page) |
22 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Secretary's details changed for Deidre Noelle Linton on 1 September 2015 (1 page) |
15 October 2015 | Secretary's details changed for Deidre Noelle Linton on 1 September 2015 (1 page) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
8 September 2014 | Appointment of Mr Matthew Charles George Mincher as a director on 1 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 6 Kings Buildings King Street Chester Cheshire CH1 2AJ to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 6 Kings Buildings King Street Chester Cheshire CH1 2AJ to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 148 North Road Carnforth Lancashire LA5 9LU to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from 148 North Road Carnforth Lancashire LA5 9LU to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Anthony Stuart Linton on 20 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Registered office address changed from 6 Kings Buildings King Street Chester Cheshire CH1 2AJ to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Anthony Stuart Linton on 20 August 2014 (2 pages) |
8 September 2014 | Registered office address changed from 148 North Road Carnforth Lancashire LA5 9LU to 6 Kings Buildings King Street Chester Cheshire CH1 2AJ on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Matthew Charles George Mincher as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Matthew Charles George Mincher as a director on 1 September 2014 (2 pages) |
24 April 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
24 April 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
14 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Anthony Stuart Linton on 5 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Anthony Stuart Linton on 5 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Anthony Stuart Linton on 5 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
8 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
3 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 24 king street ulverston cumbria LA12 7DZ (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 24 king street ulverston cumbria LA12 7DZ (1 page) |
10 September 2007 | Company name changed southparish LTD\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed southparish LTD\certificate issued on 10/09/07 (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 August 2007 | Incorporation (9 pages) |
9 August 2007 | Incorporation (9 pages) |