Warrington
Cheshire
WA4 6HL
Secretary Name | Ms Lindsay Martin Jopling |
---|---|
Status | Current |
Appointed | 01 June 2020(11 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Miss Margaret Holdgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2020) |
Role | Secretary |
Correspondence Address | Crows Nest Billinge Billinge Lancashire WN5 7XY |
Website | tileplans.com |
---|---|
Telephone | 020 33972997 |
Telephone region | London |
Registered Address | The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Colin Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,478 |
Cash | £11,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
17 February 2022 | Registered office address changed from Tileplan - No 6 Benjamin Outram Business Park Whiteley Road Ripley Derbyshire DE5 3QL England to The White House Greenalls Avenue Warrington Cheshire WA4 6HL on 17 February 2022 (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
7 July 2020 | Registered office address changed from Crows Nest Business Park Ashton Road Billinge WN5 7XY to Tileplan - No 6 Benjamin Outram Business Park Whiteley Road Ripley Derbyshire DE5 3QL on 7 July 2020 (1 page) |
16 June 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
15 June 2020 | Appointment of Ms Lindsay Martin Jopling as a secretary on 1 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Margaret Holdgate as a secretary on 31 May 2020 (1 page) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Change of details for Mr Colin Wilson as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Colin Wilson on 19 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
20 June 2017 | Director's details changed for Mr Colin Wilson on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Colin Wilson on 20 June 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
5 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Director's details changed for Mr Colin Wilson on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Colin Wilson on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Colin Wilson on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
21 August 2009 | Director appointed mr colin wilson (1 page) |
21 August 2009 | Director appointed mr colin wilson (1 page) |
18 August 2009 | Ad 18/08/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
18 August 2009 | Ad 18/08/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
18 August 2009 | Secretary appointed miss margaret holdgate (1 page) |
18 August 2009 | Secretary appointed miss margaret holdgate (1 page) |
3 June 2009 | Appointment terminated director peter valaitis (1 page) |
3 June 2009 | Appointment terminated director peter valaitis (1 page) |
2 June 2009 | Incorporation (13 pages) |
2 June 2009 | Incorporation (13 pages) |