Silver End
Witham
Essex
CM8 3SE
Director Name | Mr Jarrod Christopher James Atkinson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE Wales |
Secretary Name | Mr Jarrod Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE Wales |
Website | ski-technique.co.uk |
---|---|
Telephone | 020 36376783 |
Telephone region | London |
Registered Address | Nannerch Hall Village Road Nannerch Mold CH7 5RD Wales |
---|---|
Constituency | Delyn |
Parish | Nannerch |
Ward | Cilcain |
51 at £1 | Mr Jarrod Atkinson 51.00% Ordinary |
---|---|
49 at £1 | Mr Glen Radford 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,104 |
Cash | £688 |
Current Liabilities | £4,792 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
20 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 April 2020 | Registered office address changed from 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE United Kingdom to Nannerch Hall Village Road Nannerch Mold CH7 5rd on 27 April 2020 (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE to 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE to 2 Chapel House Cottages Poulton Chester Cheshire CH4 9EE on 8 May 2017 (1 page) |
8 May 2017 | Secretary's details changed for Mr Jarrod Atkinson on 6 May 2017 (1 page) |
6 May 2017 | Director's details changed for Mr Jarrod Christopher James Atkinson on 6 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr Jarrod Christopher James Atkinson on 6 May 2017 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Director's details changed for Mr Glen Radford on 31 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Jarrod Atkinson on 31 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Glen Radford on 31 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Jarrod Atkinson on 31 July 2015 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 November 2014 | Registered office address changed from The Cottage Croxteth Park Liverpool Merseyside L12 0HA England to 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from The Cottage Croxteth Park Liverpool Merseyside L12 0HA England to 2 Chapel House Cottages the Green Poulton Chester Cheshire CH4 9EE on 17 November 2014 (1 page) |
14 October 2014 | Annual return made up to 11 July 2014 no member list Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 July 2014 no member list Statement of capital on 2014-10-14
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 September 2013 | Annual return made up to 11 July 2013 Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 11 July 2013 Statement of capital on 2013-09-20
|
3 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 November 2012 | Director's details changed for Mr Jarrod Atkinson on 30 September 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Jarrod Atkinson on 30 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (13 pages) |
1 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (13 pages) |
3 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (13 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 November 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (13 pages) |
2 November 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (13 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (13 pages) |
2 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (13 pages) |
11 July 2008 | Incorporation (17 pages) |
11 July 2008 | Incorporation (17 pages) |