Saltney
Chester
CH4 8SB
Wales
Director Name | Mr Ronald Arthur Saunders |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Ketlan Court River Lane Saltney Chester CH4 8SB Wales |
Director Name | Mr Phillip Gordon Merrill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barker Street Nantwich Cheshire CW5 5EN |
Website | saundersforservice.co.uk |
---|---|
Telephone | 01244 680777 |
Telephone region | Chester |
Registered Address | Unit 6 Ketlan Court River Lane Saltney Chester CH4 8SB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | -£48,668 |
Cash | £15,080 |
Current Liabilities | £88,448 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 July 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
3 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
24 November 2011 | Director's details changed for Mr Nicholas Ravenscroft on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Ronald Arthur Saunders on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Ronald Arthur Saunders on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Nicholas Ravenscroft on 24 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Termination of appointment of Phillip Gordon Merrill as a director (2 pages) |
22 November 2011 | Termination of appointment of Phillip Gordon Merrill as a director (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
4 April 2011 | Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN United Kingdom on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN United Kingdom on 4 April 2011 (2 pages) |
14 October 2010 | Incorporation (24 pages) |
14 October 2010 | Incorporation (24 pages) |