Macclesfield
Cheshire
SK10 2SL
Director Name | Miss Elizabeth Anne Reader |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 18 Highfield Road Macclesfield Cheshire SK11 8EJ |
Director Name | Mrs Anne Reader |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD |
Director Name | Mr Michael Allan Tovee |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD |
Director Name | Mrs Anne Reader |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Sign Maker |
Country of Residence | England |
Correspondence Address | 14 Beechwood Mews Macclesfield Cheshire SK10 2SL |
Director Name | Mr Michael Allan Tovee |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 14 Beechwood Mews Macclesfield Cheshire SK10 2SL |
Director Name | Mr Karl Stewart Greaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD |
Website | www.avantisigns.net |
---|
Registered Address | Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | Elizabeth Reader 50.00% Ordinary B |
---|---|
5 at £0.1 | Anne Reader 25.00% Ordinary A |
5 at £0.1 | Micheal Tovee 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£29,650 |
Current Liabilities | £49,424 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
19 May 2020 | Cessation of Michael Allan Tovee as a person with significant control on 26 November 2019 (1 page) |
---|---|
19 May 2020 | Cessation of Anne Reader as a person with significant control on 26 November 2019 (1 page) |
19 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
21 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Anne Reader as a director on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Karl Stewart Greaves as a director on 26 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Michael Allan Tovee as a director on 26 April 2019 (2 pages) |
26 April 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Karl Stewart Greaves as a director on 29 March 2019 (2 pages) |
3 January 2019 | Termination of appointment of Karl Stewart Greaves as a director on 20 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Termination of appointment of Anne Reader as a director on 31 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Michael Allan Tovee as a director on 31 October 2018 (1 page) |
17 May 2018 | Appointment of Mr Karl Stewart Greaves as a director on 7 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Registered office address changed from 548 Burnage Lane Burnage Manchester M19 1LA to Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 548 Burnage Lane Burnage Manchester M19 1LA to Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD on 6 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Director's details changed for Mrs Anne Reader on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Michael Allan Tovee on 5 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mrs Anne Reader on 5 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mrs Anne Reader on 5 September 2014 (1 page) |
10 September 2014 | Director's details changed for Mrs Anne Reader on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Anne Reader on 5 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Michael Allan Tovee on 5 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mrs Anne Reader on 5 September 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Michael Allan Tovee on 5 September 2014 (2 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Appointment of Elizabeth Anne Reader as a director (3 pages) |
17 April 2012 | Appointment of Elizabeth Anne Reader as a director (3 pages) |
14 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Appointment of Miss Elizabeth Anne Reader as a director (2 pages) |
14 April 2012 | Appointment of Miss Elizabeth Anne Reader as a director (2 pages) |
14 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
16 May 2011 | Registered office address changed from 49 Roewood Lane Macclesfield Cheshire SK10 2PQ United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 49 Roewood Lane Macclesfield Cheshire SK10 2PQ United Kingdom on 16 May 2011 (2 pages) |
28 March 2011 | Incorporation (24 pages) |
28 March 2011 | Incorporation (24 pages) |