London
SE17 1LS
Director Name | Mr Gavin Tivey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Wayne Aubrey Cottrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,653 |
Cash | £5,282 |
Current Liabilities | £12,740 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
4 January 2024 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 July 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
22 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
17 October 2022 | Second filing of Confirmation Statement dated 10 August 2022 (4 pages) |
23 September 2022 | Cessation of Gavin Tivey as a person with significant control on 12 November 2021 (1 page) |
23 September 2022 | Notification of Wayne Aubrey Cottrell as a person with significant control on 11 November 2021 (2 pages) |
24 August 2022 | Confirmation statement made on 10 August 2022 with updates
|
23 August 2022 | Notification of Gavin Tivey as a person with significant control on 12 November 2021 (2 pages) |
23 August 2022 | Cessation of Wayne Aubrey Cottrell as a person with significant control on 11 November 2021 (1 page) |
8 July 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
20 August 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
20 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
23 August 2019 | Change of details for Dr Wayne Aubrey Cottrell as a person with significant control on 23 August 2019 (2 pages) |
19 March 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Director's details changed for Dr Wayne Aubrey Cottrell on 10 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Dr Wayne Aubrey Cottrell on 10 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
12 May 2015 | Registered office address changed from C/O Wpa Business Services 26 Grosvenor Street Mayfair London W1K 4QW to C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Wpa Business Services 26 Grosvenor Street Mayfair London W1K 4QW to C/O Sandison Easson Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Gavin Tivey as a director on 23 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Gavin Tivey as a director on 23 April 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 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) |
15 March 2012 | Registered office address changed from Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Ocean House 10-12 Little Trinity Lane London EC4V 2AR United Kingdom on 15 March 2012 (1 page) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|