Tytherington
Macclesfield
Cheshire
SK10 2JT
Director Name | Mr William Michael Bordill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Congleton Road Sandbach Cheshire CW11 4SP |
Director Name | Mr Ian James Morris |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Drive Bollington Macclesfield Cheshire SK10 5DP |
Director Name | Mr Anthony Caton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lords Croft Clayton-Le-Woods Chorley Lancashire PR6 7TR |
Website | deciphercm.co.uk |
---|---|
Telephone | 01625 626200 |
Telephone region | Macclesfield |
Registered Address | Sunrise House Hulley Road Macclesfield SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
660 at £1 | Paul Gibbons 66.00% Ordinary |
---|---|
170 at £1 | Ian Morris 17.00% Ordinary |
170 at £1 | Tony Caton 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,602 |
Cash | £52 |
Current Liabilities | £104,403 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
18 August 2023 | Termination of appointment of Ian James Morris as a director on 17 August 2023 (1 page) |
18 August 2023 | Termination of appointment of William Michael Bordill as a director on 17 August 2023 (1 page) |
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 March 2017 | Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to Sunrise House Hulley Road Macclesfield SK10 2LP on 28 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 November 2016 | Termination of appointment of Anthony Caton as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Anthony Caton as a director on 3 November 2016 (1 page) |
9 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Appointment of Mr Anthony Caton as a director (2 pages) |
10 August 2012 | Appointment of Mr Anthony Caton as a director (2 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Appointment of Mr Ian James Morris as a director (2 pages) |
13 July 2011 | Appointment of Mr William Michael Bordill as a director (2 pages) |
13 July 2011 | Appointment of Mr William Michael Bordill as a director (2 pages) |
13 July 2011 | Appointment of Mr Ian James Morris as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|