Warrington
Cheshire
WA4 2QL
Director Name | Mr Keith William Edward Jones |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mrs Andrea Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Website | mdpinteractive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4356022 |
Telephone region | Manchester |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrea Jones 33.33% Ordinary |
---|---|
1 at £1 | Keith Jones 33.33% Ordinary |
1 at £1 | Margaret Jones 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,910 |
Cash | £3,487 |
Current Liabilities | £18,012 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 August 2011 | Delivered on: 20 August 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Registered office address changed from 78 Borough Road Altrincham Cheshire WA15 9EJ England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 March 2016 (1 page) |
25 September 2015 | Registered office address changed from 3 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA to 78 Borough Road Altrincham Cheshire WA15 9EJ on 25 September 2015 (1 page) |
13 July 2015 | Registered office address changed from C/O Brierleyholt 78 Borough Road Altrincham Cheshire WA15 9EJ to 3 Oldbrook Fold Timperley Altrincham Cheshire WA15 7PA on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 September 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mrs Andrea Jones on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Andrea Jones on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Margaret Jones on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Keith William Edward Jones on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Keith William Edward Jones on 1 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Margaret Jones on 1 June 2012 (2 pages) |
12 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 June 2011 | Incorporation (24 pages) |