Ellesmere Port
CH65 9HQ
Wales
Director Name | Mrs Suzanne Frances Horton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Registered Address | Chester House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gary Nicholas Horton 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Frances Horton 50.00% Ordinary |
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 | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
25 January 2016 | Delivered on: 29 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The apethorn knott lane gee cross hyde f/h t/no. Absolute GM885815. Outstanding |
---|---|
26 March 2015 | Delivered on: 2 April 2015 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Particulars: The apethorn knott lane fee crosshyde f/h absolute T.no. GM885815. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
6 June 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
17 February 2020 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 17 February 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
25 March 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 July 2018 | Change of details for Mrs Suzanne Frances Horton as a person with significant control on 27 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mrs Suzanne Frances Horton on 27 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 January 2016 | Registration of charge 076245000002, created on 25 January 2016 (9 pages) |
29 January 2016 | Registration of charge 076245000002, created on 25 January 2016 (9 pages) |
22 September 2015 | Director's details changed for Mrs Suzanne Frances Horton on 16 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Gary Nicholas Horton on 16 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Mrs Suzanne Frances Horton on 16 July 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Gary Nicholas Horton on 16 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mrs Suzanne Frances Horton on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mrs Suzanne Frances Horton on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mrs Suzanne Frances Horton on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Gary Nicholas Horton on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Gary Nicholas Horton on 1 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Gary Nicholas Horton on 1 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 April 2015 | Registration of charge 076245000001, created on 26 March 2015 (27 pages) |
2 April 2015 | Registration of charge 076245000001, created on 26 March 2015 (27 pages) |
9 March 2015 | Director's details changed for Mr Gary Nicholas Horton on 12 February 2015 (3 pages) |
9 March 2015 | Director's details changed for Mr Gary Nicholas Horton on 12 February 2015 (3 pages) |
9 March 2015 | Registered office address changed from 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB to Swatton Barn Badbury Swindon SN4 0EU on 9 March 2015 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Registered office address changed from 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB to Swatton Barn Badbury Swindon SN4 0EU on 9 March 2015 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Director's details changed for Mrs Suzanne Frances Horton on 12 February 2015 (3 pages) |
9 March 2015 | Registered office address changed from 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB to Swatton Barn Badbury Swindon SN4 0EU on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Suzanne Frances Horton on 12 February 2015 (3 pages) |
22 October 2014 | Registered office address changed from 11 Charnville Road Gatley Cheshire SK8 4HE to 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from 11 Charnville Road Gatley Cheshire SK8 4HE to 34 Hawthorn Road Gatley Cheadle Cheshire SK8 4NB on 22 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 11 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-07-11
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|