Tarporley
CW6 9RX
Website | www.recyclingcheshire.co.uk |
---|---|
Telephone | 07 540970059 |
Telephone region | Mobile |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David John Howard Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,113 |
Cash | £7,137 |
Current Liabilities | £22,315 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
29 June 2012 | Delivered on: 18 July 2012 Persons entitled: Brightsea S.A.R.L Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the monies standing to the credit of the account including all interst accruing to the account see image for full details. Outstanding |
---|
3 December 2020 | Director's details changed for Mr David John Howard Perry on 2 December 2020 (2 pages) |
---|---|
3 December 2020 | Change of details for Mr David John Howard Perry as a person with significant control on 2 December 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr David John Howard Perry on 1 January 2015 (2 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr David John Howard Perry on 1 January 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr David John Howard Perry on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Registered office address changed from The Loft Arderne Home Farm Eaton Road Tarporley Cheshire CW6 0DQ to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from The Loft Arderne Home Farm Eaton Road Tarporley Cheshire CW6 0DQ to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 February 2015 (1 page) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Incorporation (22 pages) |
19 May 2010 | Incorporation (22 pages) |