Northwich
Cheshire
CW9 5NW
Director Name | Mr Thomas Dunell Green |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Website | www.motorcyclesparkplugs.com/ |
---|---|
Telephone | 01477 532317 |
Telephone region | Holmes Chapel |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,985 |
Cash | £23,864 |
Current Liabilities | £29,885 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
1 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
11 November 2022 | Change of details for Mr Thomas Dunnell Green as a person with significant control on 9 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Mr Thomas Dunnell Green on 9 November 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
28 September 2022 | Resolutions
|
27 September 2022 | Resolutions
|
19 August 2022 | Notification of Louise Green as a person with significant control on 1 July 2021 (2 pages) |
19 August 2022 | Change of details for Mr Thomas Dunnell Green as a person with significant control on 1 July 2021 (2 pages) |
25 April 2022 | Second filing of Confirmation Statement dated 26 October 2021 (3 pages) |
18 April 2022 | Statement of capital following an allotment of shares on 1 July 2021
|
13 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
11 November 2021 | 26/10/21 Statement of Capital gbp 3
|
25 August 2021 | Director's details changed for Mr Thomas Dunnell Green on 25 August 2021 (2 pages) |
25 August 2021 | Change of details for Mr Thomas Dunnell Green as a person with significant control on 25 August 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Timothy Dunell Green on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Thomas Dunnell Green on 25 May 2021 (2 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
7 January 2021 | Director's details changed for Mr Thomas Dunnell Green on 7 January 2021 (2 pages) |
7 January 2021 | Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ to 112-114 Witton Street Northwich Cheshire CW9 5NW on 7 January 2021 (1 page) |
7 January 2021 | Director's details changed for Mr Timothy Dunell Green on 7 January 2021 (2 pages) |
5 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 November 2018 | Cessation of Timothy Dunell Green as a person with significant control on 19 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 November 2018 | Change of details for Mr Thomas Dunnell Green as a person with significant control on 19 November 2018 (2 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
3 July 2017 | Notification of Thomas Dunnell Green as a person with significant control on 13 June 2017 (2 pages) |
3 July 2017 | Notification of Timothy Dunell Green as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Timothy Dunell Green as a person with significant control on 13 June 2017 (2 pages) |
3 July 2017 | Notification of Thomas Dunnell Green as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Thomas Dunnell Green as a person with significant control on 13 June 2017 (2 pages) |
3 July 2017 | Notification of Timothy Dunell Green as a person with significant control on 13 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|