53 Masefield Way, Ettiley Heath
Sandbach
Cheshire
CW11 3ZJ
Secretary Name | Mr Simon Stuart Edward Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 16 years |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | Birch House 53 Masefield Way, Ettiley Heath Sandbach Cheshire CW11 3ZJ |
Director Name | Mr Paul Hadden |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mrs Karen Thomas |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(12 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Colin Edward Hart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitegates Bolton Lancashire BL7 9XQ |
Director Name | John Milsom |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pilkington Road Southport Merseyside PR8 6PD |
Director Name | David William Odowd |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Meols Wood, Off Moss Lane Southport Merseyside PR9 7QQ |
Director Name | Mr Simon Stuart Edward Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House 53 Masefield Way, Ettiley Heath Sandbach Cheshire CW11 3ZJ |
Secretary Name | David William Odowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House Meols Wood, Off Moss Lane Southport Merseyside PR9 7QQ |
Registered Address | 1 Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£81,337 |
Cash | £58,394 |
Current Liabilities | £758,816 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
8 February 2008 | Delivered on: 9 February 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 March 2020 | Appointment of Mrs Karen Thomas as a director on 5 March 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
29 May 2018 | Appointment of Mr Paul Hadden as a director on 1 April 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
11 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 April 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Simon Stuart Edward Thomas on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Stuart Edward Thomas on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Stuart Edward Thomas on 1 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Ad 16/03/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
21 May 2009 | Ad 16/03/09\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
19 May 2009 | Ad 16/03/09\gbp si 87@1=87\gbp ic 3/90\ (2 pages) |
19 May 2009 | Ad 16/03/09\gbp si 87@1=87\gbp ic 3/90\ (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
20 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 18/12/08; full list of members (3 pages) |
7 November 2008 | Appointment terminated director david odowd (1 page) |
7 November 2008 | Appointment terminated director colin hart (1 page) |
7 November 2008 | Appointment terminated director john milsom (1 page) |
7 November 2008 | Appointment terminated director colin hart (1 page) |
7 November 2008 | Appointment terminated director john milsom (1 page) |
7 November 2008 | Appointment terminated director david odowd (1 page) |
1 April 2008 | Secretary appointed mr simon stuart edward thomas (1 page) |
1 April 2008 | Secretary appointed mr simon stuart edward thomas (1 page) |
1 April 2008 | Director appointed mr simon stuart edward thomas (1 page) |
1 April 2008 | Director appointed mr simon stuart edward thomas (1 page) |
31 March 2008 | Appointment terminated secretary david odowd (1 page) |
31 March 2008 | Appointment terminated secretary david odowd (1 page) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
9 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Ad 07/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 2008 | Ad 07/01/08--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
18 December 2007 | Incorporation (15 pages) |
18 December 2007 | Incorporation (15 pages) |