Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DD
Director Name | Mr Ian William James |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Harrison Road Stoke-On-Trent ST6 8DA |
Secretary Name | Mrs Susan Jean James |
---|---|
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Harrison Road Stoke-On-Trent ST6 8DA |
Director Name | Mrs Susan Jean James |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2016(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Harrison Road Stoke On Trent Staffordshire ST6 8DA |
Director Name | Mrs Leanne Brough |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hanley Road Sneyd Green Stoke-On-Trent Staffordshire ST1 6DD |
Telephone | 01270 581315 |
---|---|
Telephone region | Crewe |
Registered Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,169 |
Cash | £4,219 |
Current Liabilities | £93,815 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 April 2010 | Delivered on: 20 April 2010 Satisfied on: 28 May 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 November 2016 | Appointment of Mrs Leanne Brough as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Leanne Brough as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Susan Jean James as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Susan Jean James as a director on 25 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 October 2012 | Annual return made up to 20 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 5 July 2011 (2 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Director's details changed for Ian James on 20 October 2009 (2 pages) |
16 March 2010 | Director's details changed for James Brough on 20 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Ian James on 20 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mrs Susan James on 20 October 2009 (1 page) |
16 March 2010 | Director's details changed for James Brough on 20 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mrs Susan James on 20 October 2009 (1 page) |
10 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
10 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
21 November 2009 | Director's details changed for James Brough on 20 October 2009 (4 pages) |
21 November 2009 | Director's details changed for James Brough on 20 October 2009 (4 pages) |
23 October 2009 | Appointment of Mrs Susan James as a secretary (1 page) |
23 October 2009 | Appointment of Mrs Susan James as a secretary (1 page) |
20 October 2009 | Incorporation (37 pages) |
20 October 2009 | Incorporation (37 pages) |