Pex Hill Avenue
Widnes
Cheshire
WA8 5QW
Director Name | Mr Peter James Alan Percival |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
Secretary Name | Paul Jonathan Heaton Caldwell |
---|---|
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilltop House Pex Hill Avenue Widnes Cheshire WA8 5QW |
Director Name | Mr Philip Gregory Caldwell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
Director Name | Miss Helen Constance Percival |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
Registered Address | The Gore Farm Aston By Budworth Northwich Cheshire CW9 6LU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Aston by Budworth |
Ward | High Legh |
25 at £1 | Paul Jonathan Heaton Caldwell 25.00% Ordinary |
---|---|
25 at £1 | Percival Family Settlement 2013 25.00% Ordinary |
25 at £1 | Peter James Alan Percival 25.00% Ordinary |
25 at £1 | Philip Gregory Caldwell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,712 |
Cash | £127,646 |
Current Liabilities | £168,115 |
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 | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
1 August 2017 | Delivered on: 14 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Registration of charge 065414760001, created on 1 August 2017 (18 pages) |
14 August 2017 | Registration of charge 065414760001, created on 1 August 2017 (18 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
18 November 2013 | Memorandum and Articles of Association (19 pages) |
18 November 2013 | Memorandum and Articles of Association (19 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Appointment of Mr Philip Gregory Caldwell as a director (2 pages) |
11 April 2013 | Appointment of Miss Helen Constance Percival as a director (2 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Appointment of Miss Helen Constance Percival as a director (2 pages) |
11 April 2013 | Appointment of Mr Philip Gregory Caldwell as a director (2 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2008 | Incorporation (12 pages) |
20 March 2008 | Incorporation (12 pages) |