Sandbach
Cheshire
CW11 1AH
Director Name | Mrs Kirstie Maddock |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Hairstylist |
Country of Residence | England |
Correspondence Address | 18 Ashby Drive Sandbach CW11 3NY |
Director Name | Mr Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Website | philiplee.net |
---|---|
Telephone | 01270 766888 |
Telephone region | Crewe |
Registered Address | 29 High Street Sandbach Cheshire CW11 1AH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Philip Boland 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Emily Anne Boland 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191 |
Cash | £3,695 |
Current Liabilities | £16,547 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (11 months, 4 weeks from now) |
12 May 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
18 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 October 2020 | Director's details changed for Miss Kirstie Towers on 17 September 2017 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 April 2017 | Appointment of Miss Kirstie Towers as a director on 1 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Appointment of Miss Kirstie Towers as a director on 1 April 2017 (2 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 May 2015 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 29 High Street Sandbach Cheshire CW11 1AH on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 29 High Street Sandbach Cheshire CW11 1AH on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 29 High Street Sandbach Cheshire CW11 1AH on 7 May 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Registration of charge 072203870001 (17 pages) |
19 May 2014 | Registration of charge 072203870001 (17 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of Robert Marshall as a director (1 page) |
9 June 2010 | Appointment of Mr Philip Boland as a director (2 pages) |
9 June 2010 | Termination of appointment of Robert Marshall as a director (1 page) |
9 June 2010 | Appointment of Mr Philip Boland as a director (2 pages) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|