Adams Hill
Knutsford
Cheshire
WA16 6BA
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Miss Selina Kay Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2016) |
Role | Company Director |
Correspondence Address | No 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | totusenvironmental.com |
---|
Registered Address | No 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
90 at £1 | Andrew Duncan Jones 90.00% Ordinary |
---|---|
10 at £1 | Selina Kay Kirkham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,067 |
Cash | £384,102 |
Current Liabilities | £1,505,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 July 2019 | Delivered on: 11 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 July 2019 | Delivered on: 10 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 April 2016 | Delivered on: 27 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
16 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 July 2019 | Registration of charge 077082600004, created on 5 July 2019 (23 pages) |
10 July 2019 | Registration of charge 077082600003, created on 5 July 2019 (23 pages) |
17 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Satisfaction of charge 077082600001 in full (1 page) |
3 May 2016 | Satisfaction of charge 077082600001 in full (1 page) |
27 April 2016 | Registration of charge 077082600002, created on 18 April 2016 (18 pages) |
27 April 2016 | Registration of charge 077082600002, created on 18 April 2016 (18 pages) |
9 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
14 January 2016 | Termination of appointment of Selina Kay Kirkham as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Selina Kay Kirkham as a secretary on 14 January 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
8 April 2015 | Registration of charge 077082600001, created on 1 April 2015 (5 pages) |
8 April 2015 | Registration of charge 077082600001, created on 1 April 2015 (5 pages) |
8 April 2015 | Registration of charge 077082600001, created on 1 April 2015 (5 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
22 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
13 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
26 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Director's details changed for Mr Andrew Duncan Jones on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Andrew Duncan Jones on 25 July 2012 (2 pages) |
1 January 2012 | Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page) |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 January 2012 | Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page) |
1 January 2012 | Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page) |
24 October 2011 | Appointment of Miss Selina Kay Kirkham as a secretary (3 pages) |
24 October 2011 | Appointment of Miss Selina Kay Kirkham as a secretary (3 pages) |
12 October 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
12 October 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
1 August 2011 | Appointment of Mr Andrew Duncan Jones as a director (2 pages) |
1 August 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
1 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 August 2011 (1 page) |
1 August 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
1 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Mr Andrew Duncan Jones as a director (2 pages) |
1 August 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
1 August 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
1 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 August 2011 (1 page) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|