Congleton
Cheshire
CW12 1ET
Director Name | Mr Glenn Thomas Rowson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Simon Gould |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr David Morris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Morris 16.67% Ordinary C |
---|---|
1 at £1 | David Morris 16.67% Ordinary F |
1 at £1 | Paul Simon 16.67% Ordinary A |
1 at £1 | Paul Simon 16.67% Ordinary B |
1 at £1 | Paul Simon 16.67% Ordinary D |
1 at £1 | Paul Simon 16.67% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £224,061 |
Current Liabilities | £318,739 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
25 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
23 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
15 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Mr Glenn Thomas Rowson on 1 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Paul Simon on 1 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 17 June 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 October 2019 | Resolutions
|
23 September 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
21 August 2019 | Change of details for Mr Paul Mark Simon as a person with significant control on 7 August 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Paul Simon as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Paul Simon as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
17 February 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
17 February 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Sub-division of shares on 29 November 2016 (7 pages) |
12 January 2017 | Sub-division of shares on 29 November 2016 (7 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
11 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 May 2016 | Statement of capital following an allotment of shares on 10 March 2015
|
10 May 2016 | Statement of capital following an allotment of shares on 10 March 2015
|
29 April 2016 | Change of share class name or designation (2 pages) |
29 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Cancellation of shares. Statement of capital on 17 August 2015
|
18 September 2015 | Cancellation of shares. Statement of capital on 17 August 2015
|
7 September 2015 | Purchase of own shares. (3 pages) |
7 September 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Termination of appointment of David Morris as a director on 17 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Morris as a director on 17 August 2015 (1 page) |
13 July 2015 | Termination of appointment of Simon Gould as a director on 1 April 2015 (1 page) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Simon Gould as a director on 1 April 2015 (1 page) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Simon Gould as a director on 1 April 2015 (1 page) |
13 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 May 2015 | Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Glenn Thomas Rowson as a director on 6 April 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Memorandum and Articles of Association (10 pages) |
17 July 2013 | Memorandum and Articles of Association (10 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
10 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
1 July 2013 | Appointment of Mr Paul Simon as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Simon as a director (2 pages) |
1 July 2013 | Termination of appointment of Julian Roylance as a director (1 page) |
1 July 2013 | Appointment of Mr David Morris as a director (2 pages) |
1 July 2013 | Termination of appointment of Julian Roylance as a director (1 page) |
1 July 2013 | Appointment of Mr Simon Gould as a director (2 pages) |
1 July 2013 | Appointment of Mr Simon Gould as a director (2 pages) |
1 July 2013 | Appointment of Mr David Morris as a director (2 pages) |
19 June 2013 | Company name changed julian 26 LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed julian 26 LIMITED\certificate issued on 19/06/13
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Company name changed sims storage solutions LIMITED\certificate issued on 07/06/11
|
7 June 2011 | Company name changed sims storage solutions LIMITED\certificate issued on 07/06/11
|
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Incorporation (34 pages) |
2 June 2010 | Incorporation (34 pages) |