Warrington
Cheshire
WA4 2QL
Director Name | Ian Robert Gareth Brook |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roofs Church Lane Woodford Stockport Cheshire SK7 1RQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue North Stanmore Middlesex HA7 4NL |
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 400 other UK companies use this postal address |
50 at £1 | Nicholas Guy Brook 50.00% Ordinary A |
---|---|
50 at £1 | Nicholas Guy Brook 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,270 |
Cash | £13,142 |
Current Liabilities | £5,948 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Micro company accounts made up to 29 April 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 29 April 2018 (3 pages) |
30 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 29 April 2017 (3 pages) |
29 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
9 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 October 2013 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 April 2012 (3 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
16 January 2012 | Termination of appointment of Ian Brook as a director (1 page) |
16 January 2012 | Termination of appointment of Ian Brook as a director (1 page) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 29 April 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 29 April 2011 (4 pages) |
25 May 2011 | Previous accounting period extended from 31 October 2010 to 29 April 2011 (1 page) |
25 May 2011 | Previous accounting period extended from 31 October 2010 to 29 April 2011 (1 page) |
1 November 2010 | Registered office address changed from Hlb House 68 High Street Cheshire CW6 0AT United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Registered office address changed from Hlb House 68 High Street Cheshire CW6 0AT United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Registered office address changed from Hlb House 68 High Street Cheshire CW6 0AT United Kingdom on 1 November 2010 (1 page) |
18 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Resolutions
|
12 November 2009 | Appointment of Nicholas Guy Brook as a director (3 pages) |
12 November 2009 | Appointment of Nicholas Guy Brook as a director (3 pages) |
12 November 2009 | Appointment of Ian Robert Gareth Brook as a director (3 pages) |
12 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
12 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
12 November 2009 | Appointment of Ian Robert Gareth Brook as a director (3 pages) |
30 October 2009 | Incorporation (42 pages) |
30 October 2009 | Incorporation (42 pages) |