Runcorn
Cheshire
WA7 4QF
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Mrs Carol Mary Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2010(2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | Mr Charles Turner Davies |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | sog.ltd.uk |
---|---|
Telephone | 01928 515988 |
Telephone region | Runcorn |
Registered Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
1 at £1 | S.o.g. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,474 |
Cash | £175,093 |
Current Liabilities | £205,614 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 4 weeks from now) |
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Termination of appointment of Carol Mary Thomas as a director on 28 February 2020 (1 page) |
11 November 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 28 February 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Mr Charles Turner Davies as a director on 1 June 2018 (2 pages) |
21 November 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
21 November 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
12 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
6 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Mr John Stephen Lewis on 31 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr John Stephen Lewis on 31 July 2012 (2 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
21 November 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
23 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Appointment of Carol Mary Thomas as a director (3 pages) |
26 August 2010 | Appointment of Carol Mary Thomas as a director (3 pages) |
26 August 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
26 August 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
26 August 2010 | Appointment of Mr John Stephen Lewis as a director (3 pages) |
26 August 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 26 August 2010 (2 pages) |
26 August 2010 | Appointment of Mr John Stephen Lewis as a director (3 pages) |
26 August 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (3 pages) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (3 pages) |
26 August 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 26 August 2010 (2 pages) |
26 August 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed imco (152010) LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Company name changed imco (152010) LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|