Norton
Runcorn
WA7 6PG
Director Name | Mrs Shirley Boyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT |
Website | www.chemisafeuk.com |
---|---|
Email address | [email protected] |
Telephone | 01928 571131 |
Telephone region | Runcorn |
Registered Address | Unit 6 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
45 at £1 | Colin Harvey Boyd 45.00% Ordinary |
---|---|
45 at £1 | Shirley Boyd 45.00% Ordinary |
10 at £1 | Pvh Properties LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,543 |
Cash | £2 |
Current Liabilities | £44,669 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
11 December 2012 | Delivered on: 17 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 August 2018 | Appointment of Mrs Shirley Boyd as a director on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 January 2018 | Satisfaction of charge 1 in full (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Notification of Colin Harvey Boyd as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Colin Harvey Boyd as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 March 2017 | Registered office address changed from Rm 1121 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Unit 6 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Rm 1121 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Unit 6 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 13 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
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) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 4 May 2012
|
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 April 2012 | Registered office address changed from Unit 6 Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS England on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Unit 6 Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS England on 17 April 2012 (1 page) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Registered office address changed from 40 Saddlers Rise Norton Runcorn WA7 6PG United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 40 Saddlers Rise Norton Runcorn WA7 6PG United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 40 Saddlers Rise Norton Runcorn WA7 6PG United Kingdom on 2 September 2010 (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|