Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mr Julian Martin Barnes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Alan Nicklin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Ms Tracey Louise McCracken |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL |
Registered Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Mccracken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,520 |
Cash | £80 |
Current Liabilities | £3,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
2 July 2018 | Delivered on: 2 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1 knowsley street, manchester M8 8QL land registry title no GM685006. Outstanding |
---|---|
30 May 2018 | Delivered on: 1 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 June 2022 | Registered office address changed from Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH to Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 9 June 2022 (1 page) |
16 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 June 2021 | Change of details for Mr Paul Mccracken as a person with significant control on 1 June 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 June 2019 | Resolutions
|
3 December 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
15 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
2 July 2018 | Registration of charge 074287210002, created on 2 July 2018 (7 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 6 December 2017
|
1 June 2018 | Registration of charge 074287210001, created on 30 May 2018 (5 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
7 December 2017 | Appointment of Mr Julian Martin Barnes as a director on 6 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Alan Nicklin as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Alan Nicklin as a director on 6 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Mr Julian Martin Barnes as a director on 6 December 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
21 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Registered office address changed from 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England on 5 January 2012 (1 page) |
30 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
30 December 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
19 December 2011 | Termination of appointment of Tracey Mccracken as a director (1 page) |
19 December 2011 | Termination of appointment of Tracey Mccracken as a director (1 page) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Appointment of Mr Paul Mccracken as a director (2 pages) |
13 June 2011 | Appointment of Mr Paul Mccracken as a director (2 pages) |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|