Warrington
WA1 1SL
Director Name | Mr Simon Grant Parris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 First Floor Sankey Street Warrington WA1 1SL |
Registered Address | 69 First Floor Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
90 at £1 | Katlhleen Doris Maria Edna May Du Prat 90.00% Ordinary |
---|---|
10 at £1 | Simon Parris 10.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
15 July 2017 | Notification of Simon Grant Parris as a person with significant control 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) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 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
|
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) |
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) |
12 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 October 2014 | Accounts for a dormant company 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
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (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) |
27 February 2013 | Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 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 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 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) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|