Northwich
Cheshire
CW8 4LP
Director Name | Ms Deborah McAulay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Ashley House 32 Emmett Street Northwich Cheshire CW8 4LP |
Website | mintfacilityservices.co.uk |
---|---|
Telephone | 0845 6049052 |
Telephone region | Unknown |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Deborah Mcaulay 50.00% Ordinary |
---|---|
1 at £1 | Stuart Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,201 |
Current Liabilities | £180,902 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 July 2016 | Registered office address changed from 32 Emmett Street Northwich Cheshire CW8 4LP to Trimble House 9 Bold Street Warrington WA1 1DN on 19 July 2016 (1 page) |
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Termination of appointment of Deborah Mcaulay as a director (1 page) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2011 | Incorporation (35 pages) |