Alderley Edge
Cheshire
SK9 7JT
Secretary Name | Mr James Weaver |
---|---|
Status | Current |
Appointed | 19 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Sharon May Royle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH |
Secretary Name | Mr Ian Thomas Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH |
Director Name | Mr Ian Thomas Royle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH |
Website | dieselfrog.com |
---|
Registered Address | C/O Lusso No 1 The Glasshouse Alderley Park Alderley Edge SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
1 at £1 | Ian Thomas Royle 50.00% Ordinary A |
---|---|
1 at £1 | Martyn Weaver 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£311,095 |
Current Liabilities | £1,847 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
21 January 2021 | Resolutions
|
---|---|
18 June 2020 | Change of details for Mr Martyn William Weaver as a person with significant control on 18 June 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
25 October 2017 | Notification of Martyn Weaver as a person with significant control on 1 June 2016 (2 pages) |
25 October 2017 | Cessation of Martyn Weaver as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Notification of Martyn Weaver as a person with significant control on 1 June 2016 (2 pages) |
25 October 2017 | Cessation of Martyn Weaver as a person with significant control on 25 October 2017 (1 page) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
21 June 2017 | Termination of appointment of Ian Thomas Royle as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Thomas Royle as a secretary on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Thomas Royle as a secretary on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ian Thomas Royle as a director on 20 June 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 April 2017 | Appointment of Mr James Weaver as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr James Weaver as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Westgrove Toft Road Knutsford Cheshire WA16 9ED England to 17 London Road Alderley Edge Cheshire SK9 7JT on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Westgrove Toft Road Knutsford Cheshire WA16 9ED England to 17 London Road Alderley Edge Cheshire SK9 7JT on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr James Weaver as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr James Weaver as a director on 19 April 2017 (2 pages) |
16 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
16 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
29 November 2016 | Registered office address changed from 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 22 Gorsefield Hey Wilmslow Cheshire SK9 2NH to Westgrove Toft Road Knutsford Cheshire WA16 9ED on 29 November 2016 (1 page) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 August 2009 | Ad 07/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2009 | Appointment terminated director sharon royle (1 page) |
21 July 2009 | Appointment terminated director sharon royle (1 page) |
21 July 2009 | Director appointed mr ian thomas royle (1 page) |
21 July 2009 | Director appointed mr ian thomas royle (1 page) |
7 May 2009 | Incorporation (14 pages) |
7 May 2009 | Incorporation (14 pages) |