Cavendish Road Worsley
Manchester
M28 2TQ
Secretary Name | Mrs Gillian Hills-Brown |
---|---|
Status | Current |
Appointed | 16 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 1 Cavendish Road Worsley Manchester M28 2TQ |
Director Name | Mrs Gillian Frances Hills-Brown |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(10 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Secretary Name | Peter Hills |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cavendish Road Worsley Manchester M28 2TQ |
Director Name | Mrs Claire Farley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2019) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Website | untappedpotentialltd.co.uk |
---|
Registered Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Peter Anthony Hills 60.00% Ordinary |
---|---|
40 at £1 | Gillian Hills-brown 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,097 |
Cash | £63,372 |
Current Liabilities | £102,281 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 March 2021 | Change of details for Mrs Gillian Frances Hills-Brown as a person with significant control on 25 March 2021 (2 pages) |
26 March 2021 | Change of details for Mr Peter Anthony Hills as a person with significant control on 25 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 March 2019 | Termination of appointment of Claire Farley as a director on 22 March 2019 (1 page) |
11 March 2019 | Appointment of Mrs Gillian Frances Hills-Brown as a director on 11 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 June 2016 | Appointment of Mrs Claire Farley as a director on 31 May 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Claire Farley as a director on 31 May 2016 (2 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 12 June 2015 (2 pages) |
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Mrs Gillian Hills-Brown on 1 January 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mrs Gillian Hills-Brown on 1 January 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mrs Gillian Hills-Brown on 1 January 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom on 21 March 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
5 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Peter Hills as a secretary (1 page) |
1 March 2010 | Appointment of Mrs Gillian Hills-Brown as a secretary (1 page) |
1 March 2010 | Appointment of Mrs Gillian Hills-Brown as a secretary (1 page) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Peter Hills as a secretary (1 page) |
1 March 2010 | Director's details changed for Mr Peter Anthony Hills on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Anthony Hills on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Anthony Hills on 1 March 2010 (2 pages) |
9 July 2009 | Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2009 | Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 February 2009 | Incorporation (12 pages) |
17 February 2009 | Incorporation (12 pages) |