Stockton Heath
Warrington
WA4 2EG
Secretary Name | Mrs Elizabeth Gail Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Summerville Gardens Stockton Heath Warrington WA4 2EG |
Director Name | Laurence Andrew Barrow |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 October 2010) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Website | stocktonheathelectrical.co.uk |
---|---|
Telephone | 01925 747187 |
Telephone region | Warrington |
Registered Address | 10 Summerville Gardens Stockton Heath Warrington WA4 2EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | -£8,041 |
Current Liabilities | £9,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
2 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
21 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
27 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Secretary's details changed for Mrs Elizabeth Gail Stone on 1 January 2013 (1 page) |
20 March 2014 | Secretary's details changed for Mrs Elizabeth Gail Stone on 1 January 2013 (1 page) |
20 March 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Secretary's details changed for Mrs Elizabeth Gail Stone on 1 January 2013 (1 page) |
20 March 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
19 March 2014 | Registered office address changed from 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 10 Summerville Gardens Stockton Heath Warrington WA4 2EG England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 10 Summerville Gardens Stockton Heath Warrington WA4 2EG England on 19 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mr Andrew Philip Stone on 1 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew Philip Stone on 1 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew Philip Stone on 1 February 2014 (2 pages) |
19 March 2014 | Registered office address changed from 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS England on 19 March 2014 (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL United Kingdom on 8 March 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Registered office address changed from C/O Mr a P Stone 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from C/O Mr a P Stone 5 Mitchell Street Stockton Heath Warrington Cheshire WA4 6LS United Kingdom on 10 December 2012 (1 page) |
23 October 2012 | Secretary's details changed for Mrs Elizabeth Gail Stone on 20 October 2011 (2 pages) |
23 October 2012 | Secretary's details changed for Mrs Elizabeth Gail Stone on 20 October 2011 (2 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr Andrew Philip Stone on 2 April 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Andrew Philip Stone on 2 April 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Andrew Philip Stone on 2 April 2012 (2 pages) |
4 July 2012 | Registered office address changed from 46 Gainsborough Road Stockton Heath Warrington Cheshire WA4 6BS England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 46 Gainsborough Road Stockton Heath Warrington Cheshire WA4 6BS England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 46 Gainsborough Road Stockton Heath Warrington Cheshire WA4 6BS England on 4 July 2012 (1 page) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Director's details changed for Mr Andrew Philip Stone on 17 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET on 2 September 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Andrew Philip Stone on 17 August 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Mrs Elizabeth Gail Stone on 17 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET on 2 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Mrs Elizabeth Gail Stone on 17 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET on 2 September 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Termination of appointment of Laurence Barrow as a director (1 page) |
18 October 2010 | Termination of appointment of Laurence Barrow as a director (1 page) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Termination of appointment of a director (2 pages) |
13 October 2010 | Termination of appointment of a director (2 pages) |
17 September 2010 | Appointment of Laurence Andrew Barrow as a director (3 pages) |
17 September 2010 | Appointment of Laurence Andrew Barrow as a director (3 pages) |
16 September 2010 | Company name changed stockton heath electrcial LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Company name changed stockton heath electrcial LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Change of name notice (2 pages) |
20 July 2010 | Registered office address changed from 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL on 20 July 2010 (2 pages) |
3 November 2009 | Secretary's details changed for Elizabeth Gail Stone on 16 October 2009 (1 page) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Elizabeth Gail Stone on 16 October 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Philip Stone on 16 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Philip Stone on 16 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
5 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |