Winnington
Northwich
Cheshire
CW8 4DU
Director Name | Mr Ian Cameron Thompson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cameron Court Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Website | tpes.net |
---|---|
Email address | [email protected] |
Telephone | 0845 1231253 |
Telephone region | Unknown |
Registered Address | Cameron Court Winnington Hall Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Ella Jade Thomson 7.50% Ordinary C |
---|---|
75 at £1 | Lianne Charn Thomson 7.50% Ordinary B |
225 at £1 | Ian Cameron Thomson 22.50% Ordinary A |
225 at £1 | Lisa Thomson 22.50% Ordinary A |
200 at £1 | Andrew Abraham 20.00% Ordinary D |
200 at £1 | Leonie Helen Frame 20.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £228,143 |
Cash | £780,944 |
Current Liabilities | £1,049,175 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 September 2011 | Delivered on: 14 September 2011 Persons entitled: Ian Thomson, Lisa Thomson, Lianne Thomson, Ella Thomson, Andrew Abraham and Leonie Frame Classification: Debenture Secured details: All monies due or to become due to the chargee. Particulars: Fixed and floating charge over the assets see image for full details. Outstanding |
---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
13 October 2022 | Director's details changed for Andrew Abraham on 12 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Andrew Abraham on 12 October 2022 (2 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 February 2022 | Confirmation statement made on 28 January 2022 with updates (6 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Resolutions
|
15 March 2016 | Sub-division of shares on 29 June 2015 (6 pages) |
15 March 2016 | Sub-division of shares on 29 June 2015 (6 pages) |
15 March 2016 | Resolutions
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
22 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
22 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
22 June 2010 | Appointment of Andrew Abraham as a director (3 pages) |
22 June 2010 | Appointment of Andrew Abraham as a director (3 pages) |
22 June 2010 | Termination of appointment of Ian Thompson as a director (2 pages) |
22 June 2010 | Termination of appointment of Ian Thompson as a director (2 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|