Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 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 | Mrs Susan Janet Cahalan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2012(3 years after company formation) |
Appointment Duration | 2 years (resigned 17 September 2014) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2014(5 years after company formation) |
Appointment Duration | 7 years (resigned 01 October 2021) |
Correspondence Address | Wincham House Greenfield Farm Industrial 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 |
Year | 2012 |
---|---|
Net Worth | £219,402 |
Current Liabilities | £16,356 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
7 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mr John Francis Cahalan as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr John Francis Cahalan as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Susan Janet Cahalan as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Susan Janet Cahalan as a person with significant control on 29 August 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 September 2014 | Appointment of Wincham Accountants Limited as a secretary on 17 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Wincham Legal Limited as a secretary on 17 September 2014 (1 page) |
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Wincham Legal Limited as a secretary on 17 September 2014 (1 page) |
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Wincham Accountants Limited as a secretary on 17 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 September 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
17 September 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 December 2010 | Appointment of Susan Janet Cahalan as a director (2 pages) |
15 December 2010 | Appointment of John Francis Cahalan as a director (2 pages) |
15 December 2010 | Appointment of Susan Janet Cahalan as a director (2 pages) |
15 December 2010 | Appointment of John Francis Cahalan as a director (2 pages) |
15 December 2010 | Termination of appointment of Malcolm Roach as a director (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
15 December 2010 | Termination of appointment of Malcolm Roach as a director (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
17 September 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Incorporation (18 pages) |
17 September 2009 | Incorporation (18 pages) |