Congleton
Cheshire
CW12 4PP
Director Name | Julie Cross |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Autocross Euroshel Limited Radnor Works Back Lane Congleton Cheshire CW12 4PP |
Website | euroshel.com |
---|---|
Telephone | 01706 216794 |
Telephone region | Rochdale |
Registered Address | Radnor Works Back Lane Congleton Cheshire CW12 4PP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
85 at £1 | William Cross 85.00% Ordinary A |
---|---|
5 at £1 | Mary Cross 5.00% Ordinary B |
10 at £1 | Catherine Driver 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £98,925 |
Cash | £506,247 |
Current Liabilities | £644,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
7 November 2017 | Delivered on: 10 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 February 2024 | Second filing for the notification of Julie Cross as a person with significant control (5 pages) |
---|---|
31 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 December 2023 | Notification of Julie Cross as a person with significant control on 11 January 2018
|
20 December 2023 | Change of details for Mr William Edgar Cross as a person with significant control on 11 January 2018 (2 pages) |
4 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
5 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
15 October 2020 | Appointment of Mrs Julie Cross as a director on 1 October 2020 (2 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
26 March 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 January 2019 | Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages) |
18 January 2019 | Registered office address changed from Radnor Works Back Lane Congleton Cheshire CW12 4PP England to Radnor Works, Back Lane, Congleton, Cheshire, CW12 4PP on 18 January 2019 (1 page) |
18 January 2019 | Change of details for Mr William Edgar Cross as a person with significant control on 1 January 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages) |
18 January 2019 | Registered office address changed from Radnor Works, Back Lane, Congleton, Cheshire, CW12 4PP United Kingdom to Radnor Works Back Lane Congleton Cheshire CW12 4PP on 18 January 2019 (1 page) |
18 January 2019 | Change of details for Mr William Edgar Cross as a person with significant control on 1 January 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr William Edgar Cross on 1 January 2018 (2 pages) |
18 January 2019 | Change of details for Mr William Edgar Cross as a person with significant control on 1 January 2018 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
11 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
10 November 2017 | Registration of charge 069515600001, created on 7 November 2017 (9 pages) |
10 November 2017 | Registration of charge 069515600001, created on 7 November 2017 (9 pages) |
31 July 2017 | Cancellation of shares. Statement of capital on 24 May 2017
|
31 July 2017 | Cancellation of shares. Statement of capital on 24 May 2017
|
13 July 2017 | Purchase of own shares. (3 pages) |
13 July 2017 | Purchase of own shares. (3 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Registered office address changed from Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU to Radnor Works Back Lane Congleton Cheshire CW12 4PP on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU to Radnor Works Back Lane Congleton Cheshire CW12 4PP on 18 January 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 November 2014 | Registered office address changed from Unit 4 New Hall Hey Industrial Estate Rossendale Lancashire BB4 6HL to Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Unit 4 New Hall Hey Industrial Estate Rossendale Lancashire BB4 6HL to Unit 8 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU on 27 November 2014 (1 page) |
25 April 2014 | Director's details changed for Mr William Edgar Cross on 1 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr William Edgar Cross on 1 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr William Edgar Cross on 1 March 2014 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Unit 26 Newhallhey Industrial Park Newhallhey Rawtenstall Lancs BB4 6HL on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Unit 26 Newhallhey Industrial Park Newhallhey Rawtenstall Lancs BB4 6HL on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Unit 26 Newhallhey Industrial Park Newhallhey Rawtenstall Lancs BB4 6HL on 5 April 2012 (1 page) |
23 March 2012 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
23 March 2012 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
23 March 2012 | Company name changed euroshell autocross LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed euroshell autocross LIMITED\certificate issued on 23/03/12
|
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr William Edgar Cross on 1 January 2010 (2 pages) |
8 February 2011 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr William Edgar Cross on 1 January 2010 (2 pages) |
8 February 2011 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr William Edgar Cross on 1 January 2010 (2 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Incorporation (13 pages) |
3 July 2009 | Incorporation (13 pages) |