Nantwich
CW5 5RU
Director Name | Mr Ian Paul Sandywell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 91 Hospital Street Nantwich CW5 5RU |
Director Name | Mr Christopher Paul Hopwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gallimore Close Burslem Stoke-On-Trent Staffordshire ST6 4DZ |
Secretary Name | Mr Andrew Spanton |
---|---|
Status | Resigned |
Appointed | 25 November 2009(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | 91 Hospital Street Nantwich CW5 5RU |
Registered Address | 91 Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anna Mari Sandywell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,990 |
Cash | £65,308 |
Current Liabilities | £41,267 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
16 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 November 2018 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 27 November 2018 (1 page) |
10 May 2018 | Micro company accounts made up to 30 November 2017 (1 page) |
2 January 2018 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
2 January 2018 | Notification of Ian Paul Sandywell as a person with significant control on 1 October 2017 (2 pages) |
2 January 2018 | Notification of Ian Paul Sandywell as a person with significant control on 1 October 2017 (2 pages) |
2 January 2018 | Change of details for Mrs Anna Mari Sandywell as a person with significant control on 1 October 2017 (2 pages) |
2 January 2018 | Appointment of Mr Ian Paul Sandywell as a director on 1 October 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
2 January 2018 | Appointment of Mr Ian Paul Sandywell as a director on 1 October 2017 (2 pages) |
2 January 2018 | Change of details for Mrs Anna Mari Sandywell as a person with significant control on 1 October 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
14 July 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
23 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 1 April 2014 (1 page) |
15 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
20 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 April 2010 | Company name changed c hopwood building services LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Company name changed c hopwood building services LIMITED\certificate issued on 15/04/10
|
6 April 2010 | Termination of appointment of Christopher Hopwood as a director (1 page) |
6 April 2010 | Termination of appointment of Christopher Hopwood as a director (1 page) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
25 March 2010 | Appointment of Mrs Anna Mari Sandywell as a director (2 pages) |
25 March 2010 | Appointment of Mrs Anna Mari Sandywell as a director (2 pages) |
17 March 2010 | Director's details changed for Mr Christopher Paul Hopwood on 25 November 2009 (2 pages) |
17 March 2010 | Appointment of Mr Andrew Spanton as a secretary (1 page) |
17 March 2010 | Director's details changed for Mr Christopher Paul Hopwood on 25 November 2009 (2 pages) |
17 March 2010 | Appointment of Mr Andrew Spanton as a secretary (1 page) |
17 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
25 November 2008 | Incorporation (12 pages) |
25 November 2008 | Incorporation (12 pages) |