Congleton
Cheshire
CW12 1LA
Director Name | Dr Brandon Rice-Birchall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA |
Director Name | Mr Nicholas Michael Ward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA |
Secretary Name | Mr Nicholas Michael Ward |
---|---|
Status | Current |
Appointed | 30 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Stephen Dennis Justice |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Paul Eric Valentine |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 March 2019) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr Darren James Linklater |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 11 August 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr John David Batty |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr David Brownless |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Website | id-gsc.co.uk |
---|
Registered Address | Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 9 other UK companies use this postal address |
333 at £0.001 | Paul Valentine 33.30% Ordinary |
---|---|
112 at £0.001 | Brandon Rice-birchall 11.20% Ordinary |
111 at £0.001 | Darren Linklater 11.10% Ordinary |
111 at £0.001 | David Brownless 11.10% Ordinary |
111 at £0.001 | John Batty 11.10% Ordinary |
111 at £0.001 | Michael Jones 11.10% Ordinary |
111 at £0.001 | Nicholas Ward 11.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,277 |
Cash | £8,859 |
Current Liabilities | £20,416 |
Latest Accounts | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
22 December 2020 | Cessation of David Brownless as a person with significant control on 3 September 2020 (1 page) |
---|---|
22 December 2020 | Notification of Brandon Rice-Birchall as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Cessation of John David Batty as a person with significant control on 3 September 2020 (1 page) |
22 December 2020 | Cessation of Darren James Linklater as a person with significant control on 3 September 2020 (1 page) |
22 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 September 2020 | Termination of appointment of David Brownless as a director on 3 September 2020 (1 page) |
8 September 2020 | Termination of appointment of John David Batty as a director on 26 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Darren James Linklater as a director on 11 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Paul Eric Valentine as a director on 7 March 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
17 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 July 2017 | Notification of David Brownless as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David Brownless as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 July 2017 | Notification of John David Batty as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Darren James Linklater as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Darren James Linklater as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John David Batty as a person with significant control on 6 April 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
20 August 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
20 August 2012 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Appointment of Mr David Brownless as a director (2 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Appointment of Mr David Brownless as a director (2 pages) |
22 July 2011 | Appointment of Mr John Batty as a director (2 pages) |
22 July 2011 | Appointment of Mr John Batty as a director (2 pages) |
8 June 2011 | Appointment of Mr Nicholas Michael Ward as a secretary (1 page) |
8 June 2011 | Appointment of Mr Nicholas Michael Ward as a secretary (1 page) |
8 June 2011 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 June 2011 (1 page) |
5 November 2010 | Termination of appointment of Stephen Justice as a director (1 page) |
5 November 2010 | Termination of appointment of Stephen Justice as a director (1 page) |
27 October 2010 | Company name changed springview consulting LTD\certificate issued on 27/10/10
|
27 October 2010 | Company name changed springview consulting LTD\certificate issued on 27/10/10
|
30 July 2010 | Appointment of Mr Darren James Linklater as a director (2 pages) |
30 July 2010 | Appointment of Mr Stephen Dennis Justice as a director (2 pages) |
30 July 2010 | Appointment of Mr Michael Thomas Jones as a director (2 pages) |
30 July 2010 | Appointment of Mr Paul Eric Valentine as a director (2 pages) |
30 July 2010 | Appointment of Mr Michael Thomas Jones as a director (2 pages) |
30 July 2010 | Appointment of Mr Stephen Dennis Justice as a director (2 pages) |
30 July 2010 | Appointment of Mr Nicholas Michael Ward as a director (2 pages) |
30 July 2010 | Appointment of Dr Brandon Rice-Birchall as a director (2 pages) |
30 July 2010 | Appointment of Mr Nicholas Michael Ward as a director (2 pages) |
30 July 2010 | Appointment of Mr Darren James Linklater as a director (2 pages) |
30 July 2010 | Appointment of Mr Paul Eric Valentine as a director (2 pages) |
30 July 2010 | Appointment of Dr Brandon Rice-Birchall as a director (2 pages) |
26 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 June 2010 | Incorporation (20 pages) |
9 June 2010 | Incorporation (20 pages) |