Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director Name | Mrs Laura Ann Bullows |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2010(same day as company formation) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Secretary Name | Mr Carl Bullows |
---|---|
Status | Current |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Registered Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,843 |
Cash | £228 |
Current Liabilities | £58,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
16 August 2010 | Delivered on: 25 August 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from C/O C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 8 February 2019 (1 page) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for Mrs Laura Ann Bullows on 31 December 2010 (2 pages) |
31 March 2011 | Director's details changed for Mrs Laura Ann Bullows on 31 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Carl Bullows on 31 December 2010 (2 pages) |
31 March 2011 | Registered office address changed from 1St Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Secretary's details changed for Mr Carl Bullows on 31 December 2010 (1 page) |
31 March 2011 | Secretary's details changed for Mr Carl Bullows on 31 December 2010 (1 page) |
31 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Carl Bullows on 31 December 2010 (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
2 March 2010 | Incorporation (24 pages) |
2 March 2010 | Incorporation (24 pages) |