Warrington
Cheshire
WA4 2QL
Director Name | Mr Peter Hulme |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maywood Avenue Didsbury Greater Manchester M20 5GR |
Director Name | Mrs Margaret Mary Hulme |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Overdale 60 Hollins Lane Marple Cheshire SK6 6AW |
Director Name | Miss Katherine Wellam |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Website | cyprium-uk.co.uk |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Hulme 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £1,708 |
Current Liabilities | £7,297 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
---|---|
16 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
15 January 2020 | Termination of appointment of Katherine Wellam as a director on 13 January 2020 (1 page) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
20 June 2019 | Change of details for Mr Peter Hulme as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Peter Hulme on 20 June 2019 (2 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Margaret Mary Hulme as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Margaret Mary Hulme as a director on 30 May 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 December 2015 | Appointment of Miss Katherine Wellam as a director on 27 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Miss Katherine Wellam on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Miss Katherine Wellam as a director on 27 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Miss Katherine Wellam on 1 December 2015 (2 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mrs Margaret Mary Hulme on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mrs Margaret Mary Hulme on 18 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Appointment of Mr Peter Hulme as a director (2 pages) |
16 May 2012 | Appointment of Mr Peter Hulme as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Mrs Margaret Mary Hulme as a director (2 pages) |
15 March 2011 | Appointment of Mrs Margaret Mary Hulme as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Hulme as a director (1 page) |
15 March 2011 | Termination of appointment of Peter Hulme as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 November 2010 | Director's details changed for Mr Peter Hulme on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Peter Hulme on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Peter Hulme on 4 November 2010 (2 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
14 July 2009 | Incorporation (17 pages) |
14 July 2009 | Incorporation (17 pages) |