Warrington
WA3 7QZ
Director Name | Mr David Malcom Morrison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 823 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Secretary Name | Mr David John Farrell |
---|---|
Status | Current |
Appointed | 11 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 823 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 823 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
30 at £1 | David Morrison 7.50% Ordinary |
---|---|
250 at £1 | David Leonard Hodges 62.50% Ordinary |
20 at £1 | David Farrell 5.00% Ordinary |
100 at £1 | B Nominees LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,488 |
Cash | £38,639 |
Current Liabilities | £94,485 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
6 April 2017 | Delivered on: 24 April 2017 Persons entitled: Select Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
23 September 2014 | Delivered on: 23 September 2014 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 8 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
20 September 2023 | Confirmation statement made on 14 September 2023 with updates (6 pages) |
---|---|
4 August 2023 | Change of share class name or designation (2 pages) |
4 August 2023 | Resolutions
|
4 August 2023 | Memorandum and Articles of Association (24 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
30 May 2023 | Director's details changed for Mr David Malcom Morrison on 30 May 2023 (2 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
29 July 2019 | Director's details changed for Mr. David Leonard Hodges on 29 July 2019 (2 pages) |
29 July 2019 | Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 823 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 29 July 2019 (1 page) |
29 July 2019 | Secretary's details changed for Mr David John Farrell on 29 July 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 April 2017 | Registration of charge 077727340003, created on 6 April 2017 (16 pages) |
24 April 2017 | Registration of charge 077727340003, created on 6 April 2017 (16 pages) |
7 April 2017 | Satisfaction of charge 077727340002 in full (1 page) |
7 April 2017 | Satisfaction of charge 077727340002 in full (1 page) |
14 November 2016 | Appointment of Mr David John Farrell as a secretary on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr David Malcom Morrison as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr David Malcom Morrison as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr David John Farrell as a secretary on 11 November 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 September 2014 | Registration of charge 077727340002, created on 23 September 2014 (10 pages) |
23 September 2014 | Registration of charge 077727340002, created on 23 September 2014 (10 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Appointment of Mr David Leonard Hodges as a director (2 pages) |
7 October 2011 | Appointment of Mr David Leonard Hodges as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
15 September 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 September 2011 | Incorporation (20 pages) |
14 September 2011 | Incorporation (20 pages) |