Sandycroft
Chester
Cheshire
CH5 2QS
Wales
Secretary Name | Joseph William Whittick |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 St Ives Way Sandycroft Chester Cheshire CH5 2QS Wales |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | recclesia.com |
---|---|
Telephone | 01244 906002 |
Telephone region | Chester |
Registered Address | Unit 3, St Ives Way Sandycroft Chester CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | James Kingsley Andrew Godber-fold Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,133 |
Cash | £32,256 |
Current Liabilities | £84,502 |
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 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
24 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 May 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
13 February 2020 | Registration of charge 068533060001, created on 11 February 2020 (24 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 March 2014 | Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA England on 4 March 2014 (1 page) |
11 February 2014 | Registered office address changed from Unit 3, St Ives Way Sandycroft Chester CH5 2QS United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Unit 3, St Ives Way Sandycroft Chester CH5 2QS United Kingdom on 11 February 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Joseph William Whittick on 1 January 2012 (2 pages) |
10 April 2012 | Director's details changed for James Kingsley Andrew Godber-Ford Moore on 1 January 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Joseph William Whittick on 1 January 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Joseph William Whittick on 1 January 2012 (2 pages) |
10 April 2012 | Director's details changed for James Kingsley Andrew Godber-Ford Moore on 1 January 2012 (2 pages) |
10 April 2012 | Director's details changed for James Kingsley Andrew Godber-Ford Moore on 1 January 2012 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for James Kingsley Andrew Godber-Ford Moore on 16 December 2010 (2 pages) |
29 March 2011 | Director's details changed for James Kingsley Andrew Godber-Ford Moore on 16 December 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Joseph William Whittick on 16 December 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Joseph William Whittick on 16 December 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 May 2010 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 25 May 2010 (1 page) |
29 March 2010 | Director's details changed for James Kingsley Andrew Godber Fold-Moore on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for James Kingsley Andrew Godber Fold-Moore on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for James Kingsley Andrew Godber Fold-Moore on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for James Kingsley Andrew Godber Fold-Moore on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for James Kingsley Andrew Godber Fold-Moore on 7 January 2010 (3 pages) |
9 February 2010 | Director's details changed for James Kingsley Andrew Godber Fold-Moore on 7 January 2010 (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 95 the highway hawarden CH5 3DL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 95 the highway hawarden CH5 3DL (1 page) |
14 April 2009 | Director appointed james kingsley andrew godber fold-moore (2 pages) |
14 April 2009 | Director appointed james kingsley andrew godber fold-moore (2 pages) |
4 April 2009 | Secretary appointed joseph william whittick (2 pages) |
4 April 2009 | Secretary appointed joseph william whittick (2 pages) |
30 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
30 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
30 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
30 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 March 2009 | Incorporation (6 pages) |
20 March 2009 | Incorporation (6 pages) |