Cotebrook
Tarporley
Cheshire
CW6 9DY
Director Name | Mr Edward William Matthew Stubbs |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(4 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr Jack Courtney Stubbs |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(4 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Website | strikefencing.co.uk |
---|---|
Telephone | 01606 212665 |
Telephone region | Northwich |
Registered Address | Unit 4, The Estate Office New Cheshire Business Park Wincham Lane Northwich CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
80 at £0.01 | Peter James Stubbs 80.00% Ordinary |
---|---|
10 at £0.01 | Edward William Matthew Stubbs 10.00% Ordinary |
10 at £0.01 | Jack Courtney Stubbs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,518 |
Current Liabilities | £21,592 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
18 January 2011 | Delivered on: 22 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 20 May 2017
|
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page) |
22 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 July 2016 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Appointment of Mr Jack Courtney Stubbs as a director on 31 May 2014 (2 pages) |
24 February 2015 | Appointment of Mr Edward William Matthew Stubbs as a director on 31 May 2014 (2 pages) |
24 February 2015 | Appointment of Mr Edward William Matthew Stubbs as a director on 31 May 2014 (2 pages) |
24 February 2015 | Appointment of Mr Jack Courtney Stubbs as a director on 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 May 2010 | Incorporation (22 pages) |
21 May 2010 | Incorporation (22 pages) |