Wilmslow
Cheshire
SK9 1HY
Director Name | Mrs Marcia Kay Pillai-Johnson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandison Easson Rex Buildings Wilmslow Cheshire SK9 1HY |
Director Name | Mrs Emily Pillai-Johnson |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mrs Hayley Pillai-Johnson |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Matthew Pillai-Johnson |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | David Johnson 51.00% Ordinary |
---|---|
49 at £1 | Marcia Kay Pillai-johnson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,466 |
Cash | £87,570 |
Current Liabilities | £74,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
12 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
18 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
20 September 2023 | Termination of appointment of Emily Pillai-Johnson as a director on 31 May 2023 (1 page) |
11 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with updates (7 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Appointment of Mrs Emily Pillai-Johnson as a director on 1 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Matthew Pillai-Johnson as a director on 1 April 2019 (2 pages) |
12 April 2019 | Appointment of Mrs Hayley Pillai-Johnson as a director on 1 April 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Resolutions
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Mr David Johnson on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mrs Marcia Kay Pillai-Johnson on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr David Johnson on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mrs Marcia Kay Pillai-Johnson on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr David Johnson on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mrs Marcia Kay Pillai-Johnson on 1 December 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
29 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
7 January 2010 | Incorporation (23 pages) |
7 January 2010 | Incorporation (23 pages) |