Macclesfield
Cheshire
SK10 2DX
Secretary Name | Mr Michael Andrew Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Miss Sophie Alexandra Webb |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Mr Anthony John Mills |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Mr Gwyn Alun Mills |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Penthouse Apartment 102-103 Broughton Place 501 Soonvisai 6, New Petchaburi Road Hanykwank Bangkok 10310 |
Secretary Name | Mr Anthony John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Kerry Webb 25.00% Ordinary |
---|---|
25 at £1 | Kerry Webb 25.00% Ordinary B |
25 at £1 | Simon Webb 25.00% Ordinary |
25 at £1 | Simon Webb 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£29,350 |
Cash | £12,404 |
Current Liabilities | £55,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
27 November 2020 | Appointment of Miss Sophie Alexandra Webb as a director on 27 November 2020 (2 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 31 May 2014
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
9 May 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 9 May 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Company name changed the food waste consultancy LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed the food waste consultancy LIMITED\certificate issued on 07/03/12
|
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr Simon James Webb on 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr Simon James Webb on 30 April 2011 (2 pages) |
12 July 2010 | Company name changed sustainable systems and solutions LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed sustainable systems and solutions LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mr Michael Andrew Taylor on 2 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Michael Andrew Taylor on 2 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Michael Andrew Taylor on 2 May 2010 (1 page) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 June 2009 | Company name changed tidy planet LIMITED\certificate issued on 23/06/09 (2 pages) |
23 June 2009 | Company name changed tidy planet LIMITED\certificate issued on 23/06/09 (2 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
30 April 2009 | Secretary appointed michael andrew taylor (2 pages) |
30 April 2009 | Secretary appointed michael andrew taylor (2 pages) |
28 April 2009 | Appointment terminated director and secretary anthony mills (1 page) |
28 April 2009 | Appointment terminated director and secretary anthony mills (1 page) |
28 April 2009 | Appointment terminated director gwyn mills (1 page) |
28 April 2009 | Appointment terminated director gwyn mills (1 page) |
24 April 2009 | Company name changed gas gen LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed gas gen LIMITED\certificate issued on 27/04/09 (2 pages) |
2 May 2008 | Incorporation (11 pages) |
2 May 2008 | Incorporation (11 pages) |