Congleton
Cheshire
CW12 2BP
Secretary Name | Lisa Teagle |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wharfdale Road Congleton Cheshire CW12 2BP |
Director Name | Mr Jonathan Cusick |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Morton Drive Sutton Macclesfield SK11 0ED |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | ntc-builders.co.uk |
---|---|
Telephone | 01260 280296 |
Telephone region | Congleton |
Registered Address | 1, Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
510 at £1 | Nicholas James Teagle 51.00% Ordinary |
---|---|
365 at £1 | Jonathan Cusick 36.50% Ordinary |
125 at £1 | Lisa Teagle 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,372 |
Cash | £26,561 |
Current Liabilities | £52,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Appointment of Mr Jonathan Cusick as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Jonathan Cusick as a director on 1 September 2016 (2 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Nicholas James Teagle on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Nicholas James Teagle on 20 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 February 2009 | Ad 23/01/08\gbp si 2@2=4\gbp ic 2/6\ (2 pages) |
2 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 February 2009 | Ad 23/01/08\gbp si 2@2=4\gbp ic 2/6\ (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
18 January 2008 | Incorporation (11 pages) |
18 January 2008 | Incorporation (11 pages) |