Crewe
CW1 3ER
Director Name | Mr Benjamin Geoffrey Caldwell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor Works Derby Street Crewe CW1 3ER |
Website | www.zerosigns.co.uk/ |
---|---|
Telephone | 01270 256258 |
Telephone region | Crewe |
Registered Address | Grosvenor Works Derby Street Crewe CW1 3ER |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,829 |
Current Liabilities | £191,990 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
6 June 2019 | Delivered on: 10 June 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of the former site at 33 derby street crewe registered at land registry under title number CH225549 and part of grosvenor works, derby street crewe CW1 3ER registered at land registry under title number CH668942 and land adjacent grosvenor works, derby street crewe (edged red on plan 1 annexed to the charge) and part of grosvenor works, derby street crewe (edged red on plan 2 annexed to the charge). Outstanding |
---|---|
17 June 2016 | Delivered on: 22 June 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 August 2010 | Delivered on: 24 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
3 April 2020 | Director's details changed for Mr Geoffrey Caldwell on 31 March 2020 (2 pages) |
12 July 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 June 2019 | Registration of charge 072600860003, created on 6 June 2019 (45 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 June 2016 | Registration of charge 072600860002, created on 17 June 2016 (29 pages) |
22 June 2016 | Registration of charge 072600860002, created on 17 June 2016 (29 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 November 2014 | Appointment of Mr Benjamin Geoffrey Caldwell as a director on 1 September 2014 (2 pages) |
13 November 2014 | Appointment of Mr Benjamin Geoffrey Caldwell as a director on 1 September 2014 (2 pages) |
13 November 2014 | Appointment of Mr Benjamin Geoffrey Caldwell as a director on 1 September 2014 (2 pages) |
31 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
7 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|