Alsager
Stoke-On-Tremt
Staffordshire
ST7 2EW
Director Name | Mr Lee David Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EP |
Director Name | Mr Joachim Karl Kremnitzer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Widowbrid, Van Reibeeck Park Bishops Court North Kempton Park Gauteng ST7 2EP |
Director Name | Mr Karl Kremnitzer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pipet Street Bishops Court South Kempton Park Gauteng South Africa |
Director Name | Mr Simon Kremnitzer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Tuscan Place, Koppie Road Glen Marais Kempton Park Gauteng South Africa |
Secretary Name | Mr Lee David Jones |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Snipe Close, Bishops Court North Van Reibeeck Park Kempton Park Gauteng South Africa |
Director Name | Mr Philip Edward Burke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | 12 Nigel Gresley Close Crewe Cheshire CW1 5GW |
Director Name | Mr David Jones |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mrs Sandra Jean Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mr Lee David Jones |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mrs Dominique Hauptfleisch Jones |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
34 at £1 | David Jones 68.00% Ordinary |
---|---|
16 at £1 | Lindsey Maxine Jones 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,224 |
Cash | £2,990 |
Current Liabilities | £9,335 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
---|---|
20 May 2017 | Director's details changed for Mrs Sandry Jean Jones on 10 May 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Sandry Jean Jones as a director on 19 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
9 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Appointment of Mr David Jones as a director (2 pages) |
17 May 2010 | Termination of appointment of Philip Burke as a director (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsger stoke on trent staffordshire ST7 2EP (1 page) |
29 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
15 January 2009 | Ad 09/01/09-10/01/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
10 January 2009 | Director appointed mr philip edward burke (1 page) |
10 January 2009 | Appointment terminated director karl kremnitzer (1 page) |
10 January 2009 | Appointment terminated secretary lee jones (1 page) |
10 January 2009 | Appointment terminated director joachim kremnitzer (1 page) |
10 January 2009 | Appointment terminated director lee jones (1 page) |
10 January 2009 | Appointment terminated director simon kremnitzer (1 page) |
5 November 2008 | Director's change of particulars / karl kremnitzer / 31/05/2008 (1 page) |
5 November 2008 | Director's change of particulars / joachim kremnitzer / 30/05/2008 (1 page) |
5 November 2008 | Secretary's change of particulars / lee jones / 31/05/2008 (1 page) |
5 November 2008 | Director's change of particulars / simon kremnitzer / 31/05/2008 (1 page) |
27 May 2008 | Incorporation (11 pages) |