Altrincham Road
Wilmslow
SK9 4LY
Director Name | Mr Stuart David Stuckey |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | John Graeham Hardman |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 2 Well Orchard Bamber Bridge Preston Lancashire PR5 8HJ |
Telephone | 0161 4805711 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Stuart David Stuckey 50.00% Ordinary |
---|---|
50 at £1 | Warren Rowley-hardman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,597 |
Cash | £37,362 |
Current Liabilities | £17,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 September 2021 | Change of details for Mr Stuart David Stuckey as a person with significant control on 9 September 2021 (2 pages) |
24 November 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
10 September 2020 | Director's details changed for Mr Stuart David Stuckey on 10 September 2020 (2 pages) |
10 September 2020 | Change of details for Mr Stuart David Stuckey as a person with significant control on 10 September 2020 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Change of details for Mr Warren Rowley-Hardman as a person with significant control on 2 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Warren Rowley-Hardman on 2 July 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
26 January 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Change of share class name or designation (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Director's details changed for Mr Warren Rowley-Hardman on 9 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Warren Rowley-Hardman on 9 May 2016 (2 pages) |
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 July 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 July 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Registered office address changed from 2 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 2 Waterloo Court Waterloo Road Stockport Cheshire SK1 3DU on 17 July 2012 (1 page) |
17 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Appointment of Mr Stuart David Stuckey as a director (2 pages) |
15 September 2010 | Termination of appointment of John Hardman as a director (1 page) |
15 September 2010 | Appointment of Mr Warren Rowley-Hardman as a director (2 pages) |
15 September 2010 | Termination of appointment of John Hardman as a director (1 page) |
15 September 2010 | Appointment of Mr Stuart David Stuckey as a director (2 pages) |
15 September 2010 | Appointment of Mr Warren Rowley-Hardman as a director (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
1 February 2010 | Director's details changed for John Graeham Hardman on 17 October 2009 (2 pages) |
1 February 2010 | Director's details changed for John Graeham Hardman on 17 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 69 london road hazel grove stockport cheshire SK7 4AX united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 69 london road hazel grove stockport cheshire SK7 4AX united kingdom (1 page) |
17 October 2008 | Incorporation (12 pages) |
17 October 2008 | Incorporation (12 pages) |