Warrington
WA1 1SL
Director Name | Mr Gary John Ranson Pemberton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Category Controller |
Country of Residence | England |
Correspondence Address | 49 Sankey Street Warrington WA1 1SL |
Secretary Name | Mr Gary John Ranson Pemberton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sankey Street Warrington WA1 1SL |
Registered Address | 49 Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | -£66,656 |
Cash | £23,755 |
Current Liabilities | £93,410 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
26 April 2008 | Delivered on: 13 May 2008 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
7 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
21 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 January 2017 | Registered office address changed from 79-81 Sankey Street Warrington Cheshire WA1 1SL to 49 Sankey Street Warrington WA1 1SL on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 79-81 Sankey Street Warrington Cheshire WA1 1SL to 49 Sankey Street Warrington WA1 1SL on 17 January 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 March 2012 | Secretary's details changed for Gary John Ranson Pemberton on 18 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Secretary's details changed for Gary John Ranson Pemberton on 18 March 2012 (1 page) |
20 March 2012 | Director's details changed for Gary John Ranson Pemberton on 18 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Amanda Gail Pemberton on 18 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Amanda Gail Pemberton on 18 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Gary John Ranson Pemberton on 18 March 2012 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Amanda Gail Pemberton on 18 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Amanda Gail Pemberton on 18 March 2011 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 4 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 4 holgrave close high legh knutsford cheshire WA16 6TX (1 page) |
5 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2008 | Incorporation (12 pages) |
18 March 2008 | Incorporation (12 pages) |