Runcorn
Warrington
WA7 3DX
Director Name | Mr Neil James Ilott |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 8 Fairoak Court Whitehouise Industrial Estate Runcorn Warrington WA7 3DX |
Registered Address | Unit 8 Fairoak Court Whitehouise Industrial Estate Runcorn Warrington WA7 3DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £2,625 |
Cash | £12,494 |
Current Liabilities | £12,251 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 April 2023 | Purchase of own shares.
|
15 March 2023 | Change of details for Mr Stephen Ivan Brooks as a person with significant control on 28 February 2023 (2 pages) |
14 March 2023 | Cancellation of shares. Statement of capital on 28 February 2023
|
13 March 2023 | Resolutions
|
13 March 2023 | Termination of appointment of Neil James Ilott as a director on 28 February 2023 (1 page) |
13 March 2023 | Cessation of Neil James Ilott as a person with significant control on 28 February 2023 (1 page) |
13 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
16 February 2021 | Change of details for Mr Stephen Ivan Brooks as a person with significant control on 12 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Stephen Ivan Brooks on 12 February 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mr Neil James Ilott on 8 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 8 Fairoak Court Whitehouise Industrial Estate Runcorn Warrington WA7 3DX on 6 February 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Registered office address changed from 27 Chesterton Drive Winwick Warrington Cheshire WA2 8XF to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit 17/18 Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit 17/18 Kingsland Grange Woolston Warrington Cheshire WA1 4SG England to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 27 Chesterton Drive Winwick Warrington Cheshire WA2 8XF to Unit 17/18 Aston Court Kingsland Grange Woolston Warrington Cheshire WA1 4SG on 14 August 2015 (1 page) |
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 July 2012 | Appointment of Mr Neil James Ilott as a director (2 pages) |
31 July 2012 | Appointment of Mr Neil James Ilott as a director (2 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr Stephen Ivan Brooks on 30 November 2011 (2 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mr Stephen Ivan Brooks on 30 November 2011 (2 pages) |
6 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Mr Stephen Ivan Brooks on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Stephen Ivan Brooks on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from 41 Myddleton Lane Winwick Warrington Cheshire WA4 8LN England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 41 Myddleton Lane Winwick Warrington Cheshire WA4 8LN England on 28 November 2011 (1 page) |
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|