Water Lane
Wilmslow
Cheshire
SK9 5AP
Director Name | Mr Roy Malcolm Kenny |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Courthill House Water Lane Wilmslow Cheshire SK9 5AP |
Telephone | 01625 549081 |
---|---|
Telephone region | Macclesfield |
Registered Address | Suite 1 Courthill House Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Penmarric LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
24 April 2017 | Delivered on: 4 May 2017 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: The freehold land lying to the north-east and east side of albion street, blackburn registered with freehold title absolute under title numbers LA314990 and LA557646. Outstanding |
---|---|
10 March 2017 | Delivered on: 20 March 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Albion mill on the east side of albion street, blackburn, BB2 4LX registered with freehold title absolute under the title numbers: LA557646 and LA314990. Outstanding |
8 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Albion mill, albion street, blackburn, BB2 4LX registered with title number LA314990 and LA557646. Outstanding |
2 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
21 July 2020 | Amended total exemption full accounts made up to 31 October 2019 (2 pages) |
12 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
11 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 November 2017 | Satisfaction of charge 071341380002 in full (1 page) |
29 November 2017 | Satisfaction of charge 071341380003 in full (1 page) |
29 November 2017 | Satisfaction of charge 071341380002 in full (1 page) |
29 November 2017 | Satisfaction of charge 071341380003 in full (1 page) |
4 May 2017 | Registration of charge 071341380003, created on 24 April 2017 (6 pages) |
4 May 2017 | Registration of charge 071341380003, created on 24 April 2017 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 April 2017 | Satisfaction of charge 071341380001 in full (1 page) |
19 April 2017 | Satisfaction of charge 071341380001 in full (1 page) |
20 March 2017 | Registration of charge 071341380002, created on 10 March 2017 (7 pages) |
20 March 2017 | Registration of charge 071341380002, created on 10 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 December 2016 | Registration of charge 071341380001, created on 8 December 2016 (7 pages) |
19 December 2016 | Registration of charge 071341380001, created on 8 December 2016 (7 pages) |
28 November 2016 | Appointment of Mr Roy Malcolm Kenny as a director on 21 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Roy Malcolm Kenny as a director on 21 November 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Joseph Claude Dwek on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Joseph Claude Dwek on 9 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 February 2010 | Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page) |
25 February 2010 | Current accounting period shortened from 31 January 2011 to 31 October 2010 (1 page) |
22 January 2010 | Incorporation (22 pages) |
22 January 2010 | Incorporation (22 pages) |