Company NameStretford Remedials Limited
DirectorNeil Hibbert
Company StatusActive
Company Number06528295
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Hibbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Edge Lane
Stretford
Manchester
M32 8HN
Secretary NameStuart Hibbert
StatusCurrent
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales

Location

Registered AddressOffice 25 Oaktree Court Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£576
Cash£295
Current Liabilities£602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

2 April 2020Secretary's details changed for Stuart Hibbert on 2 April 2020 (1 page)
2 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Director's details changed for Neil Hibbert on 1 November 2012 (2 pages)
18 June 2015Director's details changed for Neil Hibbert on 1 November 2012 (2 pages)
18 June 2015Director's details changed for Neil Hibbert on 1 November 2012 (2 pages)
18 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 March 2014 (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 March 2014 (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for Neil Hibbert on 8 March 2010 (2 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Neil Hibbert on 8 March 2010 (2 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Neil Hibbert on 8 March 2010 (2 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from 11 Edge Lane Stretford Manchester Cheshire M32 8HN United Kingdom on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 11 Edge Lane Stretford Manchester Cheshire M32 8HN United Kingdom on 19 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 08/03/09; full list of members (5 pages)
22 April 2009Director's change of particulars / neil hibbert / 10/04/2009 (1 page)
22 April 2009Secretary's change of particulars stuart hibbert logged form (1 page)
22 April 2009Director's change of particulars / neil hibbert / 10/04/2009 (1 page)
22 April 2009Return made up to 08/03/09; full list of members (5 pages)
22 April 2009Secretary's change of particulars stuart hibbert logged form (1 page)
7 February 2009Director's change of particulars / neil hibbert / 14/01/2009 (1 page)
7 February 2009Secretary's change of particulars / stuart hibbert / 14/01/2009 (1 page)
7 February 2009Director's change of particulars / neil hibbert / 14/01/2009 (1 page)
7 February 2009Secretary's change of particulars / stuart hibbert / 14/01/2009 (1 page)
8 March 2008Incorporation (12 pages)
8 March 2008Incorporation (12 pages)