Macclesfield
Cheshire
SK10 5BP
Director Name | Mr John Pratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gravel Lane Wilmslow Cheshire SK9 6LQ |
Director Name | Daniel Marc Kyles |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748a Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | Mr Peter Joe Myers |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748a Wilmslow Road Didsbury Manchester M20 2DW |
Website | jpbrimelow.co.uk |
---|---|
Telephone | 0161 4452300 |
Telephone region | Manchester |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Nicholas Brimelow 99.98% Ordinary A |
---|---|
1 at £1 | Daniel Marc Kyles 0.01% Ordinary B |
1 at £1 | Peter Joe Myers 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £80,015 |
Cash | £64,520 |
Current Liabilities | £96,791 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 07 March |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
22 May 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
22 May 2017 | Termination of appointment of Daniel Marc Kyles as a director on 30 September 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Director's details changed for Mr Nicholas Brimelow on 31 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Appointment of Peter Joe Myers as a director on 11 June 2014 (3 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
13 August 2014 | Appointment of Daniel Marc Kyles as a director on 11 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Mr Nicholas Brimelow on 27 June 2014 (2 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from Didsbury House 748a Wilmslow Road Didsbury M20 2DW United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Didsbury House 748a Wilmslow Road Didsbury M20 2DW United Kingdom on 8 June 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Nicholas Brimelow on 3 December 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from st. Georges court winnington avenue winnington northwich cheshire CW8 4RU england (1 page) |
13 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 July 2009 | Director's change of particulars / nicholas brimelow / 30/08/2008 (1 page) |
4 April 2009 | Nc inc already adjusted 17/03/09 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Ad 17/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 May 2008 | Appointment terminated director john pratt (1 page) |
17 April 2008 | Incorporation (13 pages) |