Widnes
Cheshire
WA8 8FY
Director Name | Ms Kirsten Isla Jean Goddard |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Albright Road Widnes Cheshire WA8 8FY |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.allpaq.com/ |
---|---|
Telephone | 01472 800373 |
Telephone region | Grimsby |
Registered Address | Unit 4 Albright Road Widnes Cheshire WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Phillip John Allen 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £348,567 |
Cash | £273,311 |
Current Liabilities | £129,475 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
27 May 2009 | Delivered on: 4 June 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
---|
6 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 November 2022 | Change of details for Allpaq Holdings Ltd as a person with significant control on 3 November 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
22 March 2021 | Change of details for Allpaq Holdings Ltd as a person with significant control on 10 February 2021 (2 pages) |
22 February 2021 | Notification of Allpaq Holdings Ltd as a person with significant control on 6 August 2020 (2 pages) |
10 February 2021 | Registered office address changed from Unit 5 Montague Road Widnes Cheshire WA8 8FZ England to Unit 4 Albright Road Widnes Cheshire WA8 8FY on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Phillip John Allen on 10 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Ms Kirsten Isla Jean Goddard on 10 February 2021 (2 pages) |
10 February 2021 | Cessation of Phillip John Allen as a person with significant control on 6 August 2020 (1 page) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 September 2019 | Appointment of Ms Kirsten Isla Jean Goddard as a director on 1 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Phillip John Allen as a person with significant control on 24 June 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Phillip John Allen on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Mr Phillip John Allen as a person with significant control on 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 October 2018 | Satisfaction of charge 1 in full (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Registered office address changed from Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW to Unit 5 Montague Road Widnes Cheshire WA8 8FZ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW to Unit 5 Montague Road Widnes Cheshire WA8 8FZ on 1 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 February 2015 | Registered office address changed from Office Suite G27 Innovation Way Grimsby North East Lincolnshire DN37 9TT to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Office Suite G27 Innovation Way Grimsby North East Lincolnshire DN37 9TT to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Suite 112 Suite 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW England to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Suite 112 Suite 112 Newton House 406 the Quadrant Birchwood Park, Birchwood Warrington WA3 6FW England to Suite 112 Newton House 406 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW on 16 February 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Director's details changed for Mr Phillip John Allen on 9 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Phillip John Allen on 9 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr Phillip John Allen on 9 March 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Registered office address changed from 9a Market Place Brigg North Lincolnshire DN20 8ES on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 9a Market Place Brigg North Lincolnshire DN20 8ES on 22 September 2011 (1 page) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Phillip John Allen on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Phillip John Allen on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Phillip John Allen on 9 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 March 2009 | Director appointed mr phillip john allen (1 page) |
27 March 2009 | Director appointed mr phillip john allen (1 page) |
10 March 2009 | Appointment terminated director graham stephens (1 page) |
10 March 2009 | Appointment terminated director graham stephens (1 page) |
9 March 2009 | Incorporation (14 pages) |
9 March 2009 | Incorporation (14 pages) |