Meadow Street
Northwich
CW9 5BF
Director Name | Robert Stephen Jackson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Daryl Christopher Jackson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Keats Lane Wincham Northwich Cheshire CW9 6PP |
Director Name | Miss Penny May Jackson |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Keats Lane Wincham Northwich Cheshire CW9 6PP |
Website | toiletspares.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,699 |
Cash | £78,989 |
Current Liabilities | £78,100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
22 October 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 22 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
25 March 2019 | Director's details changed for Stephen Robert Jackson on 15 March 2019 (2 pages) |
18 March 2019 | Change of details for a person with significant control (2 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Notification of Robert Stephen Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Robert Stephen Jackson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Robert Stephen Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Pamela Jean Jackson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Pamela Jean Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Pamela Jean Jackson as a person with significant control on 6 April 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 October 2014 | Appointment of Miss Penny May Jackson as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Penny May Jackson as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Miss Penny May Jackson as a director on 1 October 2014 (2 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Daryl Christopher Jackson as a director (3 pages) |
9 September 2010 | Appointment of Daryl Christopher Jackson as a director (3 pages) |
25 June 2010 | Incorporation (35 pages) |
25 June 2010 | Incorporation (35 pages) |