Dosthill
Tamworth
Staffordshire
B77 1QD
Director Name | Mr Christopher Terence Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Warren Lea Poynton Stockport SK12 1BP |
Director Name | Mr Robert James Parish |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Copper Beech Way Leighton Buzzard Bedfordshire LU7 3BD |
Director Name | Mr John Martin Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Nab Close Bollington Macclesfield Cheshire SK10 5RB |
Website | www.mindsolutions.co.uk |
---|---|
Telephone | 0161 3740227 |
Telephone region | Manchester |
Registered Address | 11 Warren Lea Poynton Stockport SK12 1BP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Chris Jones 25.00% Ordinary |
---|---|
1000 at £1 | Ian Sankey 25.00% Ordinary |
1000 at £1 | John Shaw 25.00% Ordinary |
1000 at £1 | Robert Parish 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,469 |
Cash | £91,030 |
Current Liabilities | £142,182 |
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 | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
27 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
4 October 2020 | Statement of capital following an allotment of shares on 20 September 2020
|
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 May 2018 | Notification of John Martin Shaw as a person with significant control on 10 May 2018 (2 pages) |
11 May 2018 | Notification of Christopher Terrence Jones as a person with significant control on 10 May 2018 (2 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
11 May 2018 | Notification of Ian Nigel Sankey as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 July 2017 | Termination of appointment of Robert James Parish as a director on 31 May 2017 (1 page) |
3 July 2017 | Termination of appointment of Robert James Parish as a director on 31 May 2017 (1 page) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages) |
1 May 2016 | Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages) |
1 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages) |
1 May 2016 | Director's details changed for Mr Chris Terence Jones on 26 August 2014 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 August 2014 | Registered office address changed from 195 Dane Road Sale Cheshire M33 2NA to 199 Dane Road Sale Cheshire M33 2NA on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from 195 Dane Road Sale Cheshire M33 2NA to 199 Dane Road Sale Cheshire M33 2NA on 30 August 2014 (1 page) |
27 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|