Knutsford
Cheshire
WA16 6AG
Director Name | Mr Nicholas Michael Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr Michael Thomas Jones |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Secretary Name | Dr Brandon Rice - Birchall |
---|---|
Status | Current |
Appointed | 24 June 2010(7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr Richard John Connolly |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Mmi House The Pavillions Business Park Mobberley R Knutsford WA16 8ZR |
Secretary Name | Richard Connolly |
---|---|
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Mmi House The Pavillions Business Park Knutsford WA16 8ZR |
Director Name | Mr Stephen Dennis Justice |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Telephone | 01565 755557 |
---|---|
Telephone region | Knutsford |
Registered Address | Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 9 other UK companies use this postal address |
333 at £0.001 | Nicholas Ward 8.33% Ordinary |
---|---|
267 at £0.001 | Michael Jones 6.68% Ordinary |
1 at £1 | Brandon Rice-birchall 25.00% Ordinary A |
1 at £1 | Michael Jones 25.00% Ordinary C |
1 at £1 | Nicholas Ward 25.00% Ordinary B |
400 at £0.001 | Brandon Rice-birchall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,015 |
Cash | £64,149 |
Current Liabilities | £143,799 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 24 November 2020 with updates (6 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Michael Thomas Jones on 8 January 2021 (2 pages) |
11 December 2020 | Director's details changed for Mr Michael Thomas Jones on 11 December 2020 (2 pages) |
26 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
7 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 24 November 2018 with updates (6 pages) |
25 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
8 January 2018 | Notification of Michael Thomas Jones as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Nicholas Michael Ward as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Brandon Rice-Birchall as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (9 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (9 pages) |
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
14 June 2011 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ United Kingdom on 14 June 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 July 2010 (1 page) |
30 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Company name changed mmi geo environmental LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed mmi geo environmental LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Termination of appointment of Stephen Justice as a director (1 page) |
2 November 2010 | Termination of appointment of Stephen Justice as a director (1 page) |
3 August 2010 | Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Thomas Jones on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Nicholas Michael Ward on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Thomas Jones on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Nicholas Michael Ward on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Nicholas Michael Ward on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Michael Thomas Jones on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages) |
21 July 2010 | Appointment of Mr Stephen Dennis Justice as a director (2 pages) |
21 July 2010 | Registered office address changed from Mmi House the Pavillions Business Park Mobberley Road Knutsford WA16 8ZR England on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Mmi House the Pavillions Business Park Mobberley Road Knutsford WA16 8ZR England on 21 July 2010 (1 page) |
21 July 2010 | Appointment of Mr Stephen Dennis Justice as a director (2 pages) |
24 June 2010 | Appointment of Dr Brandon Rice - Birchall as a secretary (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a secretary (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a director (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a secretary (1 page) |
24 June 2010 | Termination of appointment of Richard Connolly as a director (1 page) |
24 June 2010 | Appointment of Dr Brandon Rice - Birchall as a secretary (1 page) |
24 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
26 February 2010 | Appointment of Michael Thomas Jones as a director (3 pages) |
26 February 2010 | Appointment of Dr Brandon Rice-Birchall as a director (3 pages) |
26 February 2010 | Appointment of Dr Brandon Rice-Birchall as a director (3 pages) |
26 February 2010 | Appointment of Michael Thomas Jones as a director (3 pages) |
26 February 2010 | Appointment of Nicholas Michael Ward as a director (3 pages) |
26 February 2010 | Appointment of Nicholas Michael Ward as a director (3 pages) |
24 November 2009 | Incorporation (22 pages) |
24 November 2009 | Incorporation (22 pages) |