Phipps Lane Burtonwood
Warrington
Wa5 4hx
WA5 4HX
Secretary Name | Mrs Pamela Jackson |
---|---|
Status | Current |
Appointed | 01 October 2010(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 27 Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Wa5 4hx WA5 4HX |
Director Name | Mr Neil Leslie Fryer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27 Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Wa5 4hx WA5 4HX |
Director Name | Mr Nigel De Lisle Stubley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(11 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 27 Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Wa5 4hx WA5 4HX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 months after company formation) |
Appointment Duration | 1 day (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.craftsuprint.com/ |
---|---|
Telephone | 01925 228079 |
Telephone region | Warrington |
Registered Address | Unit 27 Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Wa5 4hx WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
34 at £1 | Robert Jackson 34.00% Ordinary |
---|---|
33 at £1 | Neil Fryer 33.00% Ordinary |
33 at £1 | Pamela Jackson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,939 |
Cash | £65,611 |
Current Liabilities | £48,615 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
16 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
7 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
1 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
11 May 2021 | Memorandum and Articles of Association (10 pages) |
11 May 2021 | Change of share class name or designation (2 pages) |
11 May 2021 | Resolutions
|
26 April 2021 | Appointment of Mr Nigel De Lisle Stubley as a director on 30 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
5 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Appointment of Mrs Pamela Jackson as a secretary (1 page) |
17 April 2012 | Appointment of Mrs Pamela Jackson as a secretary (1 page) |
28 November 2011 | Appointment of Mr Neil Leslie Fryer as a director (2 pages) |
28 November 2011 | Appointment of Mr Neil Leslie Fryer as a director (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 April 2011 | Appointment of Mr Robert Jackson as a director (2 pages) |
26 April 2011 | Appointment of Mr Robert Jackson as a director (2 pages) |
4 April 2011 | Registered office address changed from Unit 27 Buttonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4XH United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (2 pages) |
4 April 2011 | Registered office address changed from Unit 27 Buttonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4XH United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (2 pages) |
4 April 2011 | Registered office address changed from Unit 27 Buttonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4XH United Kingdom on 4 April 2011 (1 page) |
1 April 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 April 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
27 May 2010 | Appointment of Mr Yomtov Eliezer Jacobs as a director (2 pages) |
27 May 2010 | Appointment of Mr Yomtov Eliezer Jacobs as a director (2 pages) |
23 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Incorporation
|
23 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Incorporation
|