Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary Name | Susan Mary Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Mr Ashley James Edwards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Joanne Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Kathryn Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wathwood Road Wath Upon Dearne Rotherham South Yorkshire S63 7TP |
Director Name | Mrs Susan Mary Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2015(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 February 2016) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16a Ellers Road Doncaster South Yorkshire DN4 7BA |
Website | freewebs.com |
---|
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Stephen Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,387 |
Current Liabilities | £397,047 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
23 August 2018 | Change of details for Mr Stephen Lloyd Davies as a person with significant control on 22 August 2018 (2 pages) |
23 August 2018 | Change of details for Mr Stephen Lloyd Davies as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Mr Ashley James Edwards as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Ashley James Edwards on 22 August 2018 (2 pages) |
22 August 2018 | Cessation of Stephen Lloyd Davies as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 22 August 2018 (1 page) |
22 August 2018 | Notification of Susan Mary Davies as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Susan Mary Davies on 22 August 2018 (1 page) |
22 August 2018 | Director's details changed for Mr Stephen Lloyd Davies on 22 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of Stephen Lloyd Davies as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Stephen Lloyd Davies as a person with significant control on 1 August 2017 (2 pages) |
30 July 2017 | Withdrawal of a person with significant control statement on 30 July 2017 (2 pages) |
30 July 2017 | Notification of a person with significant control statement (2 pages) |
30 July 2017 | Notification of Ashley James Edwards as a person with significant control on 30 July 2017 (2 pages) |
30 July 2017 | Notification of Ashley James Edwards as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Withdrawal of a person with significant control statement on 30 July 2017 (2 pages) |
30 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Secretary's details changed for Susan Mary Davies on 10 August 2016 (1 page) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 July 2017 | Secretary's details changed for Susan Mary Davies on 10 August 2016 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 February 2016 | Appointment of Mr Ashley Edwards as a director on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Susan Mary Davies as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Susan Mary Davies as a director on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mr Ashley Edwards as a director on 4 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Appointment of Mrs Susan Mary Davies as a director on 23 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Mrs Susan Mary Davies as a director on 23 August 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Stephen Lloyd Davies on 1 November 2010 (2 pages) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Stephen Lloyd Davies on 1 November 2010 (2 pages) |
10 September 2015 | Director's details changed for Mr Stephen Lloyd Davies on 1 November 2010 (2 pages) |
9 September 2015 | Secretary's details changed for Susan Mary Davies on 1 November 2010 (1 page) |
9 September 2015 | Secretary's details changed for Susan Mary Davies on 1 November 2010 (1 page) |
9 September 2015 | Secretary's details changed for Susan Mary Davies on 1 November 2010 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 December 2012 | Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 6 Home Farm Court Hickleton Doncaster South Yorkshire DN5 7AR on 4 December 2012 (1 page) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 October 2009 | Return made up to 20/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
20 August 2007 | Incorporation (13 pages) |
20 August 2007 | Incorporation (13 pages) |