Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mrs Amy Elizabeth Woodman |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Amy Elizabeth Fox |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Pauline Drain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(8 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Pauline Leech |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(8 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Rd Enfield Middx EN2 6EY |
Secretary Name | Pauline Drain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Barry Jonathan Drain 50.00% Ordinary |
---|---|
500 at £1 | Pauline Drain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,326 |
Cash | £17,133 |
Current Liabilities | £6,392 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
16 April 2024 | Change of details for Mrs Pauline Drain as a person with significant control on 26 March 2024 (2 pages) |
---|---|
16 April 2024 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 April 2024 (1 page) |
16 April 2024 | Director's details changed for Mrs Pauline Drain on 26 March 2024 (2 pages) |
16 April 2024 | Change of details for Mr Barry Jonathan Drain as a person with significant control on 26 March 2024 (2 pages) |
16 April 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
24 April 2023 | Director's details changed for Mrs Amy Elizabeth Woodman on 26 March 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
15 November 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
17 May 2022 | Director's details changed for Mrs Pauline Drain on 17 May 2022 (2 pages) |
17 May 2022 | Change of details for Mrs Pauline Drain as a person with significant control on 3 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mrs Amy Elizabeth Woodman on 16 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Barry Jonathan Drain on 3 May 2022 (2 pages) |
17 May 2022 | Change of details for Mr Barry Jonathan Drain as a person with significant control on 3 May 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Miss Amy Elizabeth Woodman on 26 March 2019 (2 pages) |
29 March 2019 | Notification of Pauline Drain as a person with significant control on 26 March 2019 (2 pages) |
29 March 2019 | Director's details changed for Miss Amy Elizabeth Drain on 26 March 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Appointment of Mrs Pauline Drain as a director on 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Appointment of Miss Amy Elizabeth Drain as a director on 22 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Pauline Drain as a secretary on 22 June 2016 (1 page) |
23 June 2016 | Appointment of Miss Amy Elizabeth Drain as a director on 22 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Pauline Drain as a secretary on 22 June 2016 (1 page) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Director's details changed for Barry Jonathan Drain on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Barry Jonathan Drain on 1 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Barry Jonathan Drain on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Secretary's details changed for Pauline Drain on 1 March 2012 (1 page) |
3 April 2012 | Secretary's details changed for Pauline Drain on 1 March 2012 (1 page) |
3 April 2012 | Secretary's details changed for Pauline Drain on 1 March 2012 (1 page) |
7 December 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Amended accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 7 January 2011 (2 pages) |
21 April 2010 | Appointment of Pauline Drain as a secretary (3 pages) |
21 April 2010 | Appointment of Pauline Drain as a secretary (3 pages) |
21 April 2010 | Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 21 April 2010 (2 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
21 April 2010 | Appointment of Barry Jonathan Drain as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
21 April 2010 | Appointment of Barry Jonathan Drain as a director (3 pages) |
13 April 2010 | Termination of appointment of Clifford Wing as a director (2 pages) |
13 April 2010 | Termination of appointment of Clifford Wing as a director (2 pages) |
26 March 2010 | Incorporation (33 pages) |
26 March 2010 | Incorporation (33 pages) |