Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(12 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Director Name | Mr Alan Stuart Reed |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Christine Reed |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(3 years after company formation) |
Appointment Duration | 9 years (resigned 01 July 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
587.7k at £1 | Alan Stuart Reed 100.00% Redeemable Preference |
---|---|
2 at £1 | Alan Stuart Reed 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,629 |
Current Liabilities | £15,395 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
7 February 2024 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
1 July 2021 | Appointment of Wincham Accountancy Limited as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 1 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 July 2018 | Appointment of Mr Phillip John Smith as a director on 5 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
6 July 2018 | Termination of appointment of Christine Reed as a director on 5 July 2018 (1 page) |
6 July 2018 | Cessation of Alan Stuart Reed as a person with significant control on 5 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Alan Stuart Reed as a director on 5 July 2018 (1 page) |
6 July 2018 | Notification of Phillip John Smith as a person with significant control on 5 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (20 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (20 pages) |
4 July 2017 | Change of details for Mr Alan Stuart Reed as a person with significant control on 3 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Change of details for Mr Alan Stuart Reed as a person with significant control on 3 July 2017 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
9 July 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Malcolm Roach as a director (1 page) |
18 October 2011 | Termination of appointment of Malcolm Roach as a director (1 page) |
18 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
18 October 2011 | Appointment of Mrs Christine Reed as a director (2 pages) |
18 October 2011 | Appointment of Mrs Christine Reed as a director (2 pages) |
18 October 2011 | Appointment of Alan Stuart Reed as a director (2 pages) |
18 October 2011 | Appointment of Alan Stuart Reed as a director (2 pages) |
5 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 July 2010 (2 pages) |
3 July 2009 | Incorporation (18 pages) |
3 July 2009 | Incorporation (18 pages) |