Hough
Cheshire
CW2 5DG
Secretary Name | Mr Danny Harold Nightingale |
---|---|
Status | Current |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Walnut Close Hough Cheshire CW2 5DG |
Director Name | Mr Humphrey Marcus James Nightingale |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heather Drive Lindford Bordon GU35 0RN |
Director Name | Mrs Sally Ann Nightingale |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Walnut Close Hough Cheshire CW2 5DG |
Director Name | Mr David John Luke Redvers |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2015) |
Role | Blood Stock Agent Stud Owner |
Country of Residence | United Kingdom |
Correspondence Address | Corsend Farm Corsend Road Hartpury Gloucester GL19 3BP Wales |
Website | nightingale-dressings.com |
---|---|
Email address | [email protected] |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,511 |
Cash | £953 |
Current Liabilities | £37,317 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 28 July 2023 (overdue) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
10 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Termination of appointment of David John Luke Redvers as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of David John Luke Redvers as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of David John Luke Redvers as a director on 4 August 2015 (1 page) |
15 June 2015 | Company name changed nightingale dressings LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Company name changed nightingale dressings LIMITED\certificate issued on 15/06/15
|
12 June 2015 | Registered office address changed from 6 Walnut Close Hough Cheshire CW2 5DG to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 6 Walnut Close Hough Cheshire CW2 5DG to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 12 June 2015 (1 page) |
7 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 March 2014 | Director's details changed for Mr Hunphry Marcus James Nightingale on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Hunphry Marcus James Nightingale on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Hunphry Marcus James Nightingale on 5 March 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
30 March 2010 | Company name changed nightingales dressings LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed nightingales dressings LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
18 March 2010 | Appointment of Mr David John Luke Redvers as a director (2 pages) |
18 March 2010 | Appointment of Mr David John Luke Redvers as a director (2 pages) |
9 March 2010 | Incorporation (25 pages) |
9 March 2010 | Incorporation (25 pages) |