Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
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 |
Year | 2013 |
---|---|
Net Worth | -£19,534 |
Cash | £24,038 |
Current Liabilities | £67,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
11 March 2009 | Delivered on: 17 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
13 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
25 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Director's details changed for Mr Benedetto Barraco on 13 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Benedetto Barraco on 13 July 2010 (2 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Benedetto Barraco on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Benedetto Barraco on 19 October 2009 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 185 reedham close london N17 9PZ united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 185 reedham close london N17 9PZ united kingdom (1 page) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
7 January 2009 | Incorporation (19 pages) |
7 January 2009 | Incorporation (19 pages) |