35 Howey Lane
Frodsham
Cheshire
WA6 6DD
Secretary Name | Mrs Dawn Marie Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 121 Mill Lane Newton Le Willows Merseyside WA12 8BG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | red032.net |
---|
Registered Address | C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
70 at £1 | Nigel Paul Tunstall 70.00% Ordinary |
---|---|
30 at £1 | Nigel Paul Tunstall 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £57,574 |
Cash | £4,123 |
Current Liabilities | £70,556 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 December 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
---|---|
7 November 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
10 September 2022 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (17 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from C/O Clive Bowyer Fcca First Floor Court Building Alexandra Park Prescot Rd Prescot Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Registered office address changed from C/O Clive Bowyer Fcca First Floor Covert Buildings Alexandra Park Prescot Road Prescot Merseyside WA10 3TP on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from C/O Clive Bowyer Fcca First Floor Covert Buildings Alexandra Park Prescot Road Prescot Merseyside WA10 3TP on 22 November 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN on 28 October 2010 (2 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
21 August 2009 | Appointment terminated secretary dawn powell (1 page) |
21 August 2009 | Appointment terminated secretary dawn powell (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 March 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from beechlands, 35 howey lane frodsham WA6 6DD (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from beechlands, 35 howey lane frodsham WA6 6DD (1 page) |
23 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
23 July 2008 | Ad 09/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 July 2008 | Ad 09/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
11 September 2007 | Incorporation (13 pages) |
11 September 2007 | Incorporation (13 pages) |