Macclesfield
Cheshire
SK11 6SR
Director Name | Nigel Scott Lomas |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nlplumbingservices.co.uk |
---|---|
Telephone | 01625 613371 |
Telephone region | Macclesfield |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Nigel Lomas 90.00% Ordinary A |
---|---|
1 at £1 | Deborah Lomas 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £1,765 |
Current Liabilities | £7,724 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 28 June 2012 (1 page) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Appointment of Deborah Louise Lomas as a director (3 pages) |
21 October 2010 | Appointment of Deborah Louise Lomas as a director (3 pages) |
21 October 2010 | Appointment of Nigel Scott Lomas as a director (3 pages) |
21 October 2010 | Appointment of Nigel Scott Lomas as a director (3 pages) |
12 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
11 October 2010 | Incorporation (49 pages) |
11 October 2010 | Incorporation (49 pages) |