Crewe
Cheshire
CW2 8UY
Director Name | Mr Paul John Worthington |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Brupac House Unit 7d Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Timothy Alexander James Worthington |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Brupac House Unit 7d, Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Mr Tim Worthington |
---|---|
Status | Current |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Brupac House Unit 7d, Marshfield Bank Crewe Cheshire CW2 8UY |
Telephone | 01270 216211 |
---|---|
Telephone region | Crewe |
Registered Address | Brupac House Unit 7d, Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
1 at £1 | Mark Edward Worthington 33.33% Ordinary |
---|---|
1 at £1 | Paul John Worthington 33.33% Ordinary |
1 at £1 | Tim Worthington 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £6,212 |
Current Liabilities | £18,231 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
11 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
4 June 2018 | Notification of Mark Edward Worthington as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Notification of Paul John Worthington as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Registered office address changed from Unit 5 Marshfield Bank Employment Park Marshfield Bank Crewe Cheshire CW2 8UY to Brupac House Unit 7D, Marshfield Bank Crewe Cheshire CW2 8UY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Unit 5 Marshfield Bank Employment Park Marshfield Bank Crewe Cheshire CW2 8UY to Brupac House Unit 7D, Marshfield Bank Crewe Cheshire CW2 8UY on 18 July 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 1 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Tim Worthington on 1 June 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 1 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Tim Worthington on 1 June 2011 (1 page) |
26 July 2011 | Secretary's details changed for Mr Tim Worthington on 1 June 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Mark Edward Worthington on 1 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Mr Mark Edward Worthington on 1 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Mark Edward Worthington on 1 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 20 June 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Timothy Alexander James Worthington on 20 June 2010 (2 pages) |
7 March 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY on 7 March 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Secretary's details changed for Tim Worthington on 19 June 2010 (1 page) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Tim Worthington on 19 June 2010 (1 page) |
19 June 2009 | Incorporation (15 pages) |
19 June 2009 | Incorporation (15 pages) |