Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | Dr George Macleod Kellie |
---|---|
Status | Current |
Appointed | 30 September 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Rory John Spencer Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2019) |
Role | Solicitor |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Euan Kellie |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Website | kelliesolutions.co.uk |
---|
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | George Macleod Kellie 90.00% Ordinary A |
---|---|
10 at £1 | Euan Kellie 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,662 |
Cash | £53,135 |
Current Liabilities | £92,231 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
13 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
9 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
8 October 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
2 October 2019 | Appointment of Dr George Macleod Kellie as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rory John Spencer Lea as a secretary on 30 September 2019 (1 page) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Change of share class name or designation (2 pages) |
11 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 August 2013 | Termination of appointment of Euan Kellie as a director (1 page) |
13 August 2013 | Termination of appointment of Euan Kellie as a director (1 page) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2013 | Appointment of Mr Euan Kellie as a director (2 pages) |
28 January 2013 | Change of share class name or designation (2 pages) |
28 January 2013 | Change of share class name or designation (2 pages) |
28 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2013 | Appointment of Mr Euan Kellie as a director (2 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Rory John Spencer Lea on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Dr George Macleod Kellie on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Dr George Macleod Kellie on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 21 July 2010 (1 page) |
21 July 2010 | Secretary's details changed for Rory John Spencer Lea on 21 July 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
10 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
10 December 2008 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
20 August 2008 | Secretary appointed rory john spencer lea (2 pages) |
20 August 2008 | Secretary appointed rory john spencer lea (2 pages) |
19 June 2008 | Incorporation (18 pages) |
19 June 2008 | Incorporation (18 pages) |