Northwich
Cheshire
CW8 4EE
Director Name | Mr Patrick Manus Coyle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fh (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,947 |
Cash | £95,314 |
Current Liabilities | £133,150 |
Latest Accounts | 27 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
30 April 2014 | Delivered on: 1 May 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 2 vyners croft, boundary road, oxton, wirral, CH43 7AB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 1 the pumphouse, vyners croft, boundary road, oxton, including all buildings, fixtures and fittings, the related rights and goodwill, together with the floating charge over all present and future assets of the company. Outstanding |
16 January 2021 | Satisfaction of charge 076474600002 in full (4 pages) |
---|---|
16 January 2021 | Satisfaction of charge 1 in full (4 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 28 May 2019 (9 pages) |
25 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 29 May 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
30 April 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
20 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
9 August 2018 | Appointment of Mr Patrick Manus Coyle as a director on 25 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 September 2014 | Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Miss Heather Lorraine Kenrick on 1 August 2014 (2 pages) |
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 May 2014 | Registration of charge 076474600002 (6 pages) |
1 May 2014 | Registration of charge 076474600002 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|