Widnes
Cheshire
WA8 0QR
Director Name | Mr Brian John Lewis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR |
Director Name | Ms Michelle Anne Lowe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR |
Secretary Name | Ms Michelle Anne Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR |
Registered Address | Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
34 at £1 | Brian John Lewis 34.00% Ordinary |
---|---|
33 at £1 | Anthony Lewis 33.00% Ordinary |
33 at £1 | Michelle Ann Lowe 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £497,911 |
Gross Profit | £413,330 |
Net Worth | £9,634 |
Cash | £26,543 |
Current Liabilities | £21,441 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
18 August 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
12 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 September 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
18 July 2016 | Director's details changed for Mr Anthony Lewis on 28 May 2015 (2 pages) |
18 July 2016 | Director's details changed for Mr Anthony Lewis on 28 May 2015 (2 pages) |
18 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
23 June 2015 | Register inspection address has been changed from Unit 8 Constance Industrial Estate Waterloo Road Widnes Cheshire WA8 0QR United Kingdom to Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR (1 page) |
23 June 2015 | Director's details changed for Ms Michelle Anne Lowe on 25 June 2014 (2 pages) |
23 June 2015 | Secretary's details changed for Ms Michelle Anne Lowe on 25 June 2014 (1 page) |
23 June 2015 | Director's details changed for Mr Brian John Lewis on 25 June 2014 (2 pages) |
23 June 2015 | Register inspection address has been changed from Unit 8 Constance Industrial Estate Waterloo Road Widnes Cheshire WA8 0QR United Kingdom to Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR (1 page) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Brian John Lewis on 25 June 2014 (2 pages) |
23 June 2015 | Director's details changed for Ms Michelle Anne Lowe on 25 June 2014 (2 pages) |
23 June 2015 | Secretary's details changed for Ms Michelle Anne Lowe on 25 June 2014 (1 page) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
28 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
1 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
25 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Director's details changed for Mr Anthony Lewis on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Anthony Lewis on 24 June 2013 (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2010 | Director's details changed for Anthony Lewis on 27 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Michelle Anne Lowe on 27 May 2010 (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Secretary's details changed for Michelle Anne Lowe on 27 May 2010 (1 page) |
16 June 2010 | Director's details changed for Ms Michelle Anne Lowe on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian John Lewis on 27 May 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Brian John Lewis on 27 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony Lewis on 27 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Ms Michelle Anne Lowe on 27 May 2010 (2 pages) |
11 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 11 June 2010 (4 pages) |
11 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 11 June 2010 (4 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (10 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (10 pages) |
27 May 2008 | Incorporation (16 pages) |
27 May 2008 | Incorporation (16 pages) |