Cuddington
Northwich
Cheshire
CW8 2ZA
Director Name | Mr Simon Probert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 15 Sandington Drive Cuddington Northwich Cheshire CW8 2ZA |
Secretary Name | Mrs Michelle Scutt |
---|---|
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Starkey Close Northwich Cheshire CW8 4SF |
Director Name | Ms Michelle Scutt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
Registered Address | S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Karen Marie Probert 33.33% Ordinary |
---|---|
100 at £0.01 | Michelle Scutt 33.33% Ordinary |
100 at £0.01 | Simon Probert 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,190 |
Cash | £7,276 |
Current Liabilities | £131,230 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
14 July 2008 | Delivered on: 16 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Annual return made up to 2 May 2016 Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 Statement of capital on 2016-05-19
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Mrs Karen Probert on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Simon Probert on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Simon Probert on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr Simon Probert on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mrs Karen Probert on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mrs Karen Probert on 2 May 2010 (2 pages) |
11 December 2009 | Sub-division of shares on 1 December 2009 (5 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Sub-division of shares on 1 December 2009 (5 pages) |
11 December 2009 | Sub-division of shares on 1 December 2009 (5 pages) |
11 December 2009 | Resolutions
|
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 May 2008 | Company name changed enhance lawn services LTD\certificate issued on 23/05/08 (3 pages) |
22 May 2008 | Company name changed enhance lawn services LTD\certificate issued on 23/05/08 (3 pages) |
14 May 2008 | Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 May 2008 | Ad 12/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 May 2008 | Incorporation (11 pages) |
2 May 2008 | Incorporation (11 pages) |