Macclesfield
SK11 0AR
Director Name | Mr Simon Thomas Ruff |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
Telephone | 01938 555759 |
---|---|
Telephone region | Welshpool |
Registered Address | Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield Forest and Wildboarclough |
Ward | Sutton |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Emma Ruff 50.00% Ordinary |
---|---|
50 at £1 | Simon Ruff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,282 |
Cash | £98,433 |
Current Liabilities | £116,890 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
5 June 2014 | Delivered on: 10 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 July 2013 | Delivered on: 16 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2023 | Registered office address changed from Torgate Farm Macclesfield Forest Macclesfield SK11 0AR England to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 6 November 2023 (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
7 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 October 2020 | Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
16 September 2020 | Registered office address changed from St Helen's House King Street Derby DE1 3EE England to Torgate Farm Macclesfield Forest Macclesfield SK11 0AR on 16 September 2020 (1 page) |
19 June 2020 | Director's details changed for Mr Simon Thomas Ruff on 19 June 2020 (2 pages) |
19 June 2020 | Change of details for Mr Simon Thomas Ruff as a person with significant control on 19 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mrs Emma Ruth Ruff on 19 June 2020 (2 pages) |
19 June 2020 | Change of details for Mrs Emma Ruth Ruff as a person with significant control on 19 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
2 October 2019 | Satisfaction of charge 075867970002 in full (4 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 May 2017 | Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF to St Helen's House King Street Derby DE1 3EE on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF to St Helen's House King Street Derby DE1 3EE on 9 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 April 2015 | Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to 6 Charter Point Way Ashby Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 1 April 2015 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Registration of charge 075867970002 (5 pages) |
10 June 2014 | Registration of charge 075867970002 (5 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 3 December 2013 (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Registration of charge 075867970001 (8 pages) |
16 July 2013 | Registration of charge 075867970001 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Simon Thomas Ruff on 31 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Simon Thomas Ruff on 31 March 2012 (2 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Emma Ruth Ruff on 31 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Emma Ruth Ruff on 31 March 2012 (2 pages) |
16 January 2012 | Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 16 January 2012 (1 page) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|