Holmeschapel
Cheshire
CW4 7ET
Director Name | Mr Bruce Ralph Eaton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Briony Avenue Hale Altrincham Cheshire WA15 8QE |
Director Name | Mrs Donna Davenport |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jctn 18 Off M6 Middlewich Road Holmeschapel Cheshire CW4 7ET |
Website | m6vehiclesales.com |
---|---|
Telephone | 01477 549855 |
Telephone region | Holmes Chapel |
Registered Address | Jctn 18 Off M6 Middlewich Road Holmeschapel Cheshire CW4 7ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
70 at £0.01 | Richard Emmott 70.00% Ordinary |
---|---|
30 at £0.01 | Donna Davenport 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,594 |
Cash | £8,275 |
Current Liabilities | £92,747 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
10 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
11 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Donna Davenport as a director on 31 March 2021 (1 page) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
15 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Bruce Eaton as a director (1 page) |
20 April 2012 | Termination of appointment of Bruce Eaton as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Mr Richard Emmott on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Donna Davenport on 9 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Richard Emmott on 9 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ms Donna Davenport on 9 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ms Donna Davenport on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Richard Emmott on 9 July 2010 (2 pages) |
8 February 2010 | Registered office address changed from 9 Stephens Way Goose Green Wigan Greater Manchester WN3 6PH England on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 9 Stephens Way Goose Green Wigan Greater Manchester WN3 6PH England on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 9 Stephens Way Goose Green Wigan Greater Manchester WN3 6PH England on 8 February 2010 (2 pages) |
19 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
19 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
9 July 2009 | Incorporation (11 pages) |
9 July 2009 | Incorporation (11 pages) |