Chester
CH1 3DW
Wales
Director Name | Mr John Anthony Sankey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Suite 40 Cassidy House Station Road Chester CH1 3DW Wales |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 40 Friars Nook White Friars Chester CH1 1AD Wales |
Director Name | Mr John William Stockton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.nu-recruit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 852605 |
Telephone region | Chester |
Registered Address | Suite 40 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Aldford and Saighton |
Ward | Farndon |
Built Up Area | Aldford |
Year | 2013 |
---|---|
Net Worth | £12,749 |
Cash | £18,571 |
Current Liabilities | £21,264 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
15 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 November 2019 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Suite 40 Cassidy House Station Road Chester CH1 3DW on 18 November 2019 (1 page) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from Suite 40 Cassidy House Station Road Chester CH1 3DW England to Military House 24 Castle Street Chester CH1 2DS on 9 January 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Registered office address changed from Suite 40 Friars Nook White Friars Chester CH1 1AD to Suite 40 Cassidy House Station Road Chester CH1 3DW on 20 August 2018 (1 page) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Roseanne Stockton as a person with significant control on 1 July 2017 (2 pages) |
1 August 2017 | Notification of Roseanne Stockton as a person with significant control on 1 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of John William Stockton as a secretary on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of John William Stockton as a director on 5 July 2017 (1 page) |
5 July 2017 | Register inspection address has been changed from C/O Roseanne Stockton 6 Backford Gardens Backford Chester CH1 6PA United Kingdom to C/O Roseanne Stockton Suite 40 Friars Nook 43 White Friars Chester CH1 1AD (1 page) |
5 July 2017 | Termination of appointment of John William Stockton as a director on 5 July 2017 (1 page) |
5 July 2017 | Register inspection address has been changed from C/O Roseanne Stockton 6 Backford Gardens Backford Chester CH1 6PA United Kingdom to C/O Roseanne Stockton Suite 40 Friars Nook 43 White Friars Chester CH1 1AD (1 page) |
5 July 2017 | Termination of appointment of John William Stockton as a secretary on 5 July 2017 (1 page) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 July 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
12 July 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 January 2016 | Secretary's details changed for Mr John William Stockton on 25 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for Mr John William Stockton on 25 January 2016 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2014 | Director's details changed for Mr John Anthony Sankey on 1 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr John Anthony Sankey on 1 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr John Anthony Sankey on 1 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 December 2013 | Registered office address changed from Suite 40 Westminster Chambers Hunter Street Chester Cheshire CH1 2HR on 27 December 2013 (1 page) |
27 December 2013 | Registered office address changed from Suite 40 Westminster Chambers Hunter Street Chester Cheshire CH1 2HR on 27 December 2013 (1 page) |
21 October 2013 | Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
21 October 2013 | Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mr John William Stockton on 24 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr John William Stockton on 24 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Roseanne Stockton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Roseanne Stockton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Roseanne Stockton on 7 December 2009 (2 pages) |
14 October 2009 | Registered office address changed from 6 Backford Gardens Chester Cheshire CH1 6PA on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 6 Backford Gardens Chester Cheshire CH1 6PA on 14 October 2009 (1 page) |
20 August 2009 | Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page) |
20 August 2009 | Accounting reference date extended from 30/06/2010 to 30/11/2010 (1 page) |
14 August 2009 | Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
14 August 2009 | Director appointed john anthony sankey (1 page) |
14 August 2009 | Ad 10/08/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
14 August 2009 | Director appointed john anthony sankey (1 page) |
14 August 2009 | Director appointed john william stockton (1 page) |
14 August 2009 | Director appointed john william stockton (1 page) |
13 August 2009 | Company name changed abacus contracting LIMITED\certificate issued on 17/08/09 (6 pages) |
13 August 2009 | Company name changed abacus contracting LIMITED\certificate issued on 17/08/09 (6 pages) |
11 August 2009 | Secretary appointed john william stockton (2 pages) |
11 August 2009 | Secretary appointed john william stockton (2 pages) |
11 August 2009 | Director appointed roseanne stockton (2 pages) |
11 August 2009 | Director appointed roseanne stockton (2 pages) |
29 July 2009 | Appointment terminated director lee gilburt (1 page) |
29 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from abacus contracting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 July 2009 | Appointment terminated director lee gilburt (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from abacus contracting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |