Congleton
Cheshire
CW12 4TR
Director Name | Mrs Maureen Ayre |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(10 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2012(1 year after company formation) |
Appointment Duration | 9 years (resigned 23 April 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
69.8k at £1 | Maureen Ayre 50.00% Redeemable Preference |
---|---|
69.8k at £1 | Richard Geoffrey Ayre 50.00% Redeemable Preference |
1 at £1 | Maureen Ayre 0.00% Ordinary |
1 at £1 | Richard Geoffrey Ayre 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,026 |
Cash | £168 |
Current Liabilities | £13,175 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
23 April 2021 | Appointment of Wincham Accountancy Limited as a secretary on 23 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 23 April 2021 (1 page) |
23 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Director's details changed for Maureen Ayre on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Director's details changed for Maureen Ayre on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Richard Geoffrey Ayre on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Richard Geoffrey Ayre on 10 April 2017 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 December 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
21 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 December 2012 | Appointment of Maureen Ayre as a director (2 pages) |
14 December 2012 | Appointment of Maureen Ayre as a director (2 pages) |
30 November 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
30 November 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
30 November 2012 | Termination of appointment of Mark Roach as a director (1 page) |
30 November 2012 | Appointment of Mr Richard Geoffrey Ayre as a director (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Termination of appointment of Mark Roach as a director (1 page) |
30 November 2012 | Appointment of Mr Richard Geoffrey Ayre as a director (2 pages) |
19 October 2012 | Appointment of Mark Damion Roach as a director (2 pages) |
19 October 2012 | Appointment of Mark Damion Roach as a director (2 pages) |
11 April 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
11 April 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
8 April 2011 | Incorporation (22 pages) |
8 April 2011 | Incorporation (22 pages) |