Altrincham Road
Wilmslow
SK9 4LT
Secretary Name | Mr Charles Soren Robert Tattam |
---|---|
Status | Current |
Appointed | 01 January 2024(13 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT |
Secretary Name | Mr Jonathan Paul Fitchew |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Reddish Road Stockport SK5 7QU |
Director Name | Mr Andrew Edgar Sawer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Church Street Wilmslow Cheshire SK9 1AX |
Director Name | Mr Gerard Francis Lynch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Reddish Road Stockport SK5 7QU |
Website | profunnel.co.uk |
---|
Registered Address | Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | 3 other UK companies use this postal address |
100k at £0.01 | Paul Drew 5.00% Ordinary |
---|---|
100k at £0.01 | Trevor Yoxall 5.00% Ordinary |
710k at £0.01 | Andrew Sawer 35.50% Ordinary |
710k at £0.01 | Jonathan Fitchew 35.50% Ordinary |
380k at £0.01 | Matthew Hall 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,357 |
Cash | £1,044 |
Current Liabilities | £5,498 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
11 October 2019 | Delivered on: 18 October 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 September 2023 | Resolutions
|
7 September 2023 | Statement of capital following an allotment of shares on 6 September 2023
|
5 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
27 July 2022 | Termination of appointment of Gerard Francis Lynch as a director on 27 July 2022 (1 page) |
8 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
14 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
9 June 2021 | Secretary's details changed for Mr Jonathan Paul Fitchew on 29 March 2021 (1 page) |
29 March 2021 | Registered office address changed from 49 Church Street Wilmslow Cheshire SK9 1AX to 82 Reddish Road Stockport SK5 7QU on 29 March 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 June 2020 | Second filing for the appointment of Gerard Francis Lynch as a director (3 pages) |
30 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
24 June 2020 | Secretary's details changed for Mr Jonathan Fitchew on 11 March 2010 (1 page) |
18 October 2019 | Registration of charge 071860630001, created on 11 October 2019 (19 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (3 pages) |
28 May 2019 | Appointment of Mr Gerard Francis Lynch as a director on 20 May 2019
|
17 May 2019 | Change of details for Mr Jonathan Paul Fitchew as a person with significant control on 1 June 2018 (2 pages) |
17 May 2019 | Cessation of Andrew Edgar Sawer as a person with significant control on 1 June 2018 (1 page) |
17 May 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
17 May 2019 | Termination of appointment of Andrew Edgar Sawer as a director on 1 June 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 April 2018 | Change of details for Mr Andrew Edgar Sawer as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mr Andrew Edgar Sawer on 25 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Secretary's details changed for Mr Jonathan Fitchew on 11 March 2015 (1 page) |
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Jonathan Paul Fitchew on 11 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Jonathan Paul Fitchew on 11 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Jonathan Fitchew on 11 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 April 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
5 April 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
13 March 2012 | Director's details changed for Mr Jonathan Paul Fitchew on 13 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mr Jonathan Fitchew on 13 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Mr Jonathan Paul Fitchew on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Andrew Edgar Sawer on 13 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Secretary's details changed for Mr Jonathan Fitchew on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Andrew Edgar Sawer on 13 March 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Appointment of Mr Andrew Edgar Sawer as a director (2 pages) |
7 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Appointment of Mr Andrew Edgar Sawer as a director (2 pages) |
7 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
11 March 2010 | Incorporation (23 pages) |
11 March 2010 | Incorporation (23 pages) |