Warrington
WA1 1SL
Director Name | Mr Simon Grant Parris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Unite |
Correspondence Address | 69 First Floor Sankey Street Warrington WA1 1SL |
Website | www.3rstuition.co.uk |
---|---|
Telephone | 01925 596102 |
Telephone region | Warrington |
Registered Address | 1st Floor, 165 Park Road Park Road Great Sankey Warrington WA5 3HG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Katlhleen Doris Maria Edna May Du Prat 90.00% Ordinary |
---|---|
10 at £1 | Simon Grant Parris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,278 |
Current Liabilities | £8,313 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
13 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
14 June 2023 | Registered office address changed from 69 First Floor Sankey Street Warrington WA1 1SL England to 1st Floor, 165 Park Road Park Road Great Sankey Warrington WA5 3HG on 14 June 2023 (1 page) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
19 June 2018 | Registered office address changed from 64 Bewsey Street Warrington WA2 7JE England to 69 First Floor Sankey Street Warrington WA1 1SL on 19 June 2018 (1 page) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
15 July 2017 | Notification of Simon Grant Parris as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages) |
15 July 2017 | Change of details for Mrs Kathleen Doris Maria Edna May Du Prat as a person with significant control on 1 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 July 2017 | Change of details for Mrs Kathleen Doris Maria Edna May Du Prat as a person with significant control on 1 July 2017 (2 pages) |
15 July 2017 | Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages) |
15 July 2017 | Notification of Simon Grant Parris as a person with significant control on 1 July 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
10 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
27 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
24 November 2015 | Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages) |
24 November 2015 | Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Simon Grant Parris on 24 June 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Simon Grant Parris on 24 June 2015 (2 pages) |
19 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
13 July 2015 | Registered office address changed from 66 Bewsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 66 Bewsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
24 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page) |
9 February 2011 | Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|