Crewe
Cheshire
CW2 6BG
Director Name | Mr Stephen David Edward Heath |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arrowscroft 142 Nantwich Road Crewe Cheshire CW2 6BG |
Director Name | Mr Philip John Heath |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Arrowscroft 142 Nantwich Road Crewe Cheshire CW2 6BG |
Director Name | Mrs Lillian May Heath |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arrowscroft 142 Nantwich Road Crewe Cheshire CW2 6BG |
Website | johnheath.com |
---|---|
Telephone | 08444484681 |
Telephone region | Unknown |
Registered Address | Arrowscroft 142 Nantwich Road Crewe Cheshire CW2 6BG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Andrew Paul Heath & Melanie Heath 25.00% Ordinary |
---|---|
40k at £1 | Lillian May Heath 25.00% Ordinary |
40k at £1 | Philip John Heath & Karen Heath 25.00% Ordinary |
40k at £1 | Stephen David Edward Heath 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,108 |
Cash | £14,648 |
Current Liabilities | £9,726 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
19 May 2022 | Termination of appointment of Lillian May Heath as a director on 18 May 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (6 pages) |
17 December 2021 | Resolutions
|
17 December 2021 | Statement of capital on 17 December 2021
|
17 December 2021 | Statement by Directors (1 page) |
17 December 2021 | Solvency Statement dated 15/12/21 (1 page) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (6 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
12 February 2020 | Statement of capital on 12 February 2020
|
3 February 2020 | Statement by Directors (1 page) |
3 February 2020 | Solvency Statement dated 31/12/19 (1 page) |
3 February 2020 | Resolutions
|
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 January 2019 | Statement of capital on 7 January 2019
|
19 December 2018 | Solvency Statement dated 06/12/18 (1 page) |
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
23 May 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 January 2018 | Statement of capital on 24 January 2018
|
24 January 2018 | Statement by Directors (1 page) |
24 January 2018 | Resolutions
|
24 January 2018 | Solvency Statement dated 31/12/17 (1 page) |
23 January 2018 | Director's details changed for Mr Philip John Heath on 10 January 2018 (2 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
20 January 2016 | Statement by Directors (1 page) |
20 January 2016 | Statement by Directors (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Solvency Statement dated 31/12/15 (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Statement of capital on 20 January 2016
|
20 January 2016 | Statement of capital on 20 January 2016
|
2 November 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
22 January 2015 | Registration of charge 076365230001, created on 20 January 2015 (5 pages) |
22 January 2015 | Registration of charge 076365230001, created on 20 January 2015 (5 pages) |
23 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 22 December 2014
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
5 September 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 May 2011 | Incorporation (22 pages) |
17 May 2011 | Incorporation (22 pages) |