Macclesfield
Cheshire
SK11 6JX
Director Name | Mr Joseph Winston Rigby |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Mrs Valerie Ann Rigby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Secretary Name | Mr Andrew Winston Rigby |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Website | dealerservices.autotrader.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Andrew Winston Rigby 33.33% Ordinary |
---|---|
25 at £1 | Joseph Winston Rigby 33.33% Ordinary |
25 at £1 | Valerie Ann Rigby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,432 |
Cash | £26,678 |
Current Liabilities | £933,692 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
30 March 2022 | Delivered on: 1 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
20 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Registration of charge 063492510001 (17 pages) |
4 December 2013 | Registration of charge 063492510001 (17 pages) |
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Andrew Winston Rigby on 21 August 2010 (1 page) |
11 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Joseph Winston Rigby on 21 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Valerie Ann Rigby on 21 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Andrew Winston Rigby on 21 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Joseph Winston Rigby on 21 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Valerie Ann Rigby on 21 August 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Andrew Winston Rigby on 21 August 2010 (1 page) |
11 October 2010 | Director's details changed for Andrew Winston Rigby on 21 August 2010 (2 pages) |
5 October 2010 | Registered office address changed from the Mere Garage, Marton Macclesfield Cheshire SK11 9HH on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from the Mere Garage, Marton Macclesfield Cheshire SK11 9HH on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from the Mere Garage, Marton Macclesfield Cheshire SK11 9HH on 5 October 2010 (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
14 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2007 | Incorporation (12 pages) |
21 August 2007 | Incorporation (12 pages) |