Newcastle Under Lyme
Staffordshire
ST5 2BE
Director Name | Mrs Sandra Jayne Flanagan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE |
Secretary Name | Mrs Sandra Jayne Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE |
Director Name | Mr Daniel Mark Foden |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE |
Website | cheshireflooringsolutions.co.uk |
---|---|
Telephone | 01260 277642 |
Telephone region | Congleton |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
65 at £1 | Christopher Flanagan 65.00% Ordinary |
---|---|
35 at £1 | Sandra Jayne Flanagan 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,656 |
Cash | £1 |
Current Liabilities | £129,731 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
27 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 September 2023 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 1 Swan Street Wilmslow Cheshire SK9 1HF on 4 September 2023 (1 page) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Daniel Mark Foden as a director on 10 October 2022 (2 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 July 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (28 pages) |
21 July 2022 | Change of share class name or designation (3 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
29 January 2019 | Change of details for Mr Christopher Flanagan as a person with significant control on 29 January 2019 (2 pages) |
29 January 2019 | Change of details for Mrs Sandra Jayne Flanagan as a person with significant control on 29 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Statement of company's objects (2 pages) |
20 October 2016 | Change of share class name or designation (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2016 | Statement of company's objects (2 pages) |
20 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2016 | Second filing of the annual return made up to 4 February 2016 (22 pages) |
18 October 2016 | Second filing of the annual return made up to 4 February 2016 (22 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return Statement of capital on 2016-02-15
Statement of capital on 2016-10-18
|
15 February 2016 | Annual return Statement of capital on 2016-02-15
Statement of capital on 2016-10-18
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Director's details changed for Christopher Flanagan on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Sandra Jayne Flanagan on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Sandra Jayne Flanagan on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Sandra Jayne Flanagan on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Sandra Jayne Flanagan on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Sandra Jayne Flanagan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Christopher Flanagan on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Sandra Jayne Flanagan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Christopher Flanagan on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Incorporation (13 pages) |