Malkins Bank
Sandbach
Cheshire
CW11 4XJ
Secretary Name | Mrs Ann Zeeman |
---|---|
Status | Current |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Asta Lea Hassall Road Malkins Bank Sandbach Cheshire CW11 4XJ |
Director Name | Mrs Ann Zeeman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hibel Road Macclesfield SK10 2AB |
Website | retail360.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4084017 |
Telephone region | Manchester |
Registered Address | 12 Hibel Road Macclesfield SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,285 |
Cash | £90 |
Current Liabilities | £4,375 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 28 August |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 May 2023 | Previous accounting period shortened from 29 August 2022 to 28 August 2022 (1 page) |
5 August 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
31 May 2022 | Registered office address changed from Asta Lea Hassall Road Malkins Bank Sandbach Cheshire CW11 4XJ England to 12 Hibel Road Macclesfield SK10 2AB on 31 May 2022 (1 page) |
27 July 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
18 November 2020 | Appointment of Mrs Ann Zeeman as a director on 1 November 2020 (2 pages) |
2 November 2020 | Change of details for Mr Wayne Warrick Zeeman as a person with significant control on 29 September 2020 (2 pages) |
30 October 2020 | Secretary's details changed for Mrs Ann Zeeman on 30 October 2020 (1 page) |
30 October 2020 | Director's details changed for Mr Wayne Warrick Zeeman on 30 October 2020 (2 pages) |
30 October 2020 | Withdrawal of a person with significant control statement on 30 October 2020 (2 pages) |
30 October 2020 | Notification of a person with significant control statement (2 pages) |
30 October 2020 | Notification of Ann Zeeman as a person with significant control on 29 September 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Wayne Warrick Zeeman on 30 October 2020 (2 pages) |
30 October 2020 | Change of details for Mr Wayne Warrick Zeeman as a person with significant control on 30 October 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
3 July 2019 | Registered office address changed from 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF United Kingdom to Asta Lea Hassall Road Malkins Bank Sandbach Cheshire CW11 4XJ on 3 July 2019 (1 page) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
24 August 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
29 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
5 May 2016 | Registered office address changed from 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF to 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF to 1 Willotts Hill Road Newcastle Under Lyme Staffordshire ST5 7TF on 5 May 2016 (1 page) |
4 May 2016 | Secretary's details changed for Mrs Ann Zeeman on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Wayne Warrick Zeeman on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Wayne Warrick Zeeman on 4 May 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mrs Ann Zeeman on 4 May 2016 (1 page) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Director's details changed for Mr Wayne Warrick Zeeman on 1 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Wayne Warrick Zeeman on 1 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Wayne Warrick Zeeman on 1 August 2011 (2 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 June 2011 | Registered office address changed from 21 Coniston Way Macclesfield Cheshire SK11 7XR on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 21 Coniston Way Macclesfield Cheshire SK11 7XR on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 21 Coniston Way Macclesfield Cheshire SK11 7XR on 8 June 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Mrs Ann Zeeman on 18 July 2010 (1 page) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Wayne Warrick Zeeman on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Wayne Warrick Zeeman on 18 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Ann Zeeman on 18 July 2010 (1 page) |
14 April 2010 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 14 April 2010 (2 pages) |
9 October 2009 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 9 October 2009 (2 pages) |
6 August 2009 | Incorporation (16 pages) |
6 August 2009 | Incorporation (16 pages) |