Moss Lane
Sandbach
CW11 3AE
Director Name | Mr Carl Malcolm Dutton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Director Name | Ms Emma Louise Hodgson |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Website | opalfinancials.com |
---|---|
Telephone | 01270 879367 |
Telephone region | Crewe |
Registered Address | Unit 26 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
75 at £0.01 | Steven James Hodgkiss 75.00% Ordinary |
---|---|
25 at £0.01 | Carl Dutton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,329 |
Cash | £12,827 |
Current Liabilities | £27,914 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
26 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
---|---|
13 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
1 September 2022 | Notification of Emma Hodgson as a person with significant control on 2 December 2020 (2 pages) |
1 September 2022 | Change of details for Mr Steven James Hodgkiss as a person with significant control on 2 December 2020 (2 pages) |
17 May 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
11 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
9 June 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 2 December 2020 with updates (6 pages) |
15 December 2020 | Notification of Carl Malcom Dutton as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
17 April 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
30 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
24 October 2019 | Registered office address changed from 15 Crewe Road Alsager Stoke-on-Trent ST7 2EW to Unit 26 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 24 October 2019 (1 page) |
21 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (11 pages) |
1 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
2 October 2018 | Appointment of Mrs Emma Hodgson as a director on 1 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mrs Emma Hodgson on 1 October 2018 (2 pages) |
15 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 October 2015 | Registration of charge 074433420001, created on 26 October 2015 (25 pages) |
27 October 2015 | Registration of charge 074433420001, created on 26 October 2015 (25 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 April 2013 | Appointment of Mr Carl Malcolm Dutton as a director (2 pages) |
4 April 2013 | Appointment of Mr Carl Malcolm Dutton as a director (2 pages) |
28 November 2012 | Director's details changed for Mr Steven James Hodgkiss on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Steven James Hodgkiss on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Steven James Hodgkiss on 1 October 2012 (2 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
14 March 2012 | Registered office address changed from 16 the Bank Scholar Green Stoke-on-Trent ST7 3LF United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 16 the Bank Scholar Green Stoke-on-Trent ST7 3LF United Kingdom on 14 March 2012 (1 page) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Incorporation (20 pages) |
18 November 2010 | Incorporation (20 pages) |