Warrington
Cheshire
WA1 1JW
Secretary Name | Mr John Thomas Mooney |
---|---|
Status | Current |
Appointed | 16 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS |
Director Name | Mr Thomas Darren Mooney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Thomas Darren Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Milton Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,949 |
Cash | £19,175 |
Current Liabilities | £34,634 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
9 April 2008 | Delivered on: 12 April 2008 Satisfied on: 4 September 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 1, 1A and 1B chester road, warrington, cheshire and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
---|---|
9 April 2008 | Delivered on: 12 April 2008 Satisfied on: 4 September 2013 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2021 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Appointment of Mr John Thomas Mooney as a secretary on 16 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr John Thomas Mooney as a secretary on 16 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Thomas Darren Mooney as a director on 16 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Thomas Darren Mooney as a director on 16 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Thomas Darren Mooney as a secretary on 16 December 2015 (1 page) |
23 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Thomas Darren Mooney as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Registered office address changed from 1a Chester Road Warrington Cheshire WA4 6BR on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 1a Chester Road Warrington Cheshire WA4 6BR on 19 June 2014 (1 page) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Satisfaction of charge 1 in full (6 pages) |
4 September 2013 | Satisfaction of charge 2 in full (5 pages) |
4 September 2013 | Satisfaction of charge 1 in full (6 pages) |
4 September 2013 | Satisfaction of charge 2 in full (5 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2009 | Director's details changed for Thomas Darren Mooney on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Thomas Mooney on 13 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Thomas Darren Mooney on 13 November 2009 (1 page) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Thomas Darren Mooney on 13 November 2009 (1 page) |
3 December 2009 | Director's details changed for John Thomas Mooney on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Thomas Darren Mooney on 13 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
21 January 2009 | Return made up to 13/11/08; full list of members (3 pages) |
21 January 2009 | Director and secretary's change of particulars / thomas mooney / 13/11/2007 (1 page) |
21 January 2009 | Director and secretary's change of particulars / thomas mooney / 13/11/2007 (1 page) |
21 January 2009 | Return made up to 13/11/08; full list of members (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2007 | Incorporation (12 pages) |
13 November 2007 | Incorporation (12 pages) |