Northwich
Cheshire
CW8 1AU
Director Name | Mr Nicholas Jonathan Fesmer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(6 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Mr Timothy Brook Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2022) |
Role | Retired |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £39,359 |
Cash | £102 |
Current Liabilities | £84,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Jane Fesmer on 3 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Mr Timothy Brook Taylor on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Timothy Brook Taylor on 3 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Timothy Brook Taylor on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Jane Fesmer on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Jane Fesmer on 3 November 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
13 November 2014 | Appointment of Mr Nicholas Jonathan Fesmer as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Nicholas Jonathan Fesmer as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Nicholas Jonathan Fesmer as a director on 1 November 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Director's details changed for Jane Fesmer on 1 November 2010 (2 pages) |
12 December 2011 | Director's details changed for Jane Fesmer on 1 November 2010 (2 pages) |
12 December 2011 | Director's details changed for Jane Fesmer on 1 November 2010 (2 pages) |
12 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
23 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
6 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
1 October 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
1 October 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 June 2009 | Ad 04/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 June 2009 | Ad 04/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 January 2009 | Secretary appointed mr timothy brook taylor (1 page) |
30 January 2009 | Secretary appointed mr timothy brook taylor (1 page) |
17 November 2008 | Director appointed jane fesmer (2 pages) |
17 November 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
17 November 2008 | Appointment terminated director richard hardbattle (1 page) |
17 November 2008 | Director appointed jane fesmer (2 pages) |
17 November 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
17 November 2008 | Appointment terminated director richard hardbattle (1 page) |
31 October 2008 | Incorporation (15 pages) |
31 October 2008 | Incorporation (15 pages) |