Altrincham
Cheshire
WA14 4BT
Secretary Name | Helen Joy Stant |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years |
Role | Administrator |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Helen Joy Stant |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(9 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Copperfiled Grey Road Altrincham WA14 4BT |
Website | davidsonstant.co.uk |
---|
Registered Address | The Glen Knutsford Old Road Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mark Stant 51.00% Ordinary |
---|---|
49 at £1 | Helen Stant 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,852 |
Cash | £64,841 |
Current Liabilities | £45,459 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
24 December 2018 | Termination of appointment of Helen Joy Stant as a director on 24 December 2018 (1 page) |
7 July 2018 | Appointment of Mrs Helen Joy Stant as a director on 1 March 2018 (2 pages) |
6 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 March 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington WA4 2LD on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington WA4 2LD on 6 March 2017 (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Company name changed bellgranger LTD\certificate issued on 01/12/11
|
1 December 2011 | Company name changed bellgranger LTD\certificate issued on 01/12/11
|
30 November 2011 | Registered office address changed from Copperfield Grey Road Altrincham Cheshire WA14 4BT on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Copperfield Grey Road Altrincham Cheshire WA14 4BT on 30 November 2011 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
6 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Accounting reference date extended from 28/02/2010 to 31/07/2010 (1 page) |
14 August 2009 | Accounting reference date extended from 28/02/2010 to 31/07/2010 (1 page) |
11 August 2009 | Secretary appointed helen joy stant (2 pages) |
11 August 2009 | Secretary appointed helen joy stant (2 pages) |
11 August 2009 | Director appointed mark john stant (2 pages) |
11 August 2009 | Ad 01/07/09-31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 August 2009 | Director appointed mark john stant (2 pages) |
11 August 2009 | Ad 01/07/09-31/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 February 2009 | Incorporation (9 pages) |
27 February 2009 | Incorporation (9 pages) |