Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | northwoodcomputers.co.uk |
---|
Registered Address | Unit F (Sheriff House) Wo Sheeran Industrial Estate Nantwich Road Middlewich Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Joshua Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,454 |
Cash | £6,287 |
Current Liabilities | £23,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
12 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
12 August 2019 | Change of details for Mr Joshua David Mason as a person with significant control on 16 February 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Joshua David Mason on 16 February 2019 (2 pages) |
15 February 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
14 August 2017 | Register(s) moved to registered inspection location 74 Nantwich Road Middlewich Cheshire CW10 9HG (1 page) |
14 August 2017 | Appointment of Mr Joshua David Mason as a director (2 pages) |
14 August 2017 | Register(s) moved to registered inspection location 74 Nantwich Road Middlewich Cheshire CW10 9HG (1 page) |
14 August 2017 | Appointment of Mr Joshua David Mason as a director (2 pages) |
5 August 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
5 August 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Registered office address changed from Unit C W O Sheeran Business Park Nantwich Road Middlewich Cheshire CW10 0LH to Unit F (Sheriff House) Wo Sheeran Industrial Estate Nantwich Road Middlewich Cheshire CW10 0LH on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Unit C W O Sheeran Business Park Nantwich Road Middlewich Cheshire CW10 0LH to Unit F (Sheriff House) Wo Sheeran Industrial Estate Nantwich Road Middlewich Cheshire CW10 0LH on 20 July 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Register inspection address has been changed from 74 Nantwich Road Middlewich Cheshire CW10 9HG England (1 page) |
27 August 2013 | Register(s) moved to registered inspection location (2 pages) |
27 August 2013 | Register inspection address has been changed from 74 Nantwich Road Middlewich Cheshire CW10 9HG England (1 page) |
27 August 2013 | Register(s) moved to registered inspection location (2 pages) |
24 August 2013 | Register inspection address has been changed (1 page) |
24 August 2013 | Register inspection address has been changed (1 page) |
24 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 November 2012 | Director's details changed for Joshua David Mason on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Joshua David Mason on 26 November 2012 (2 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 November 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
15 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 November 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
7 September 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
7 September 2011 | Termination of appointment of Dunstana Davies as a director (1 page) |
7 September 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
7 September 2011 | Termination of appointment of Dunstana Davies as a director (1 page) |
16 August 2011 | Appointment of Joshua David Mason as a director (4 pages) |
16 August 2011 | Appointment of Joshua David Mason as a director (4 pages) |
10 August 2011 | Incorporation (49 pages) |
10 August 2011 | Incorporation (49 pages) |