Dallam Lane
Warrington
Cheshire
WA2 7LT
Director Name | Mr Kevin James Offlands |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(12 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Guardian Street Guardian Street Industrial Warrington WA5 1SJ |
Director Name | Mr Michael Gowing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
Website | networksurfacing.co.uk |
---|---|
Telephone | 01925 599901 |
Telephone region | Warrington |
Registered Address | Unit 3 Guardian Street Guardian Street Industrial Estate, Guardian Street Warrington WA5 1SJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
22 May 2017 | Delivered on: 24 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 December 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 September 2021 | Termination of appointment of Michael Gowing as a director on 29 September 2021 (1 page) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Registered office address changed from Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unit 3 Guardian Street Guardian Street Industrial Estate, Guardian Street Warrington WA5 1SJ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unit 3 Guardian Street Guardian Street Industrial Estate, Guardian Street Warrington WA5 1SJ on 14 June 2017 (1 page) |
24 May 2017 | Registration of charge 077873390001, created on 22 May 2017 (8 pages) |
24 May 2017 | Registration of charge 077873390001, created on 22 May 2017 (8 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
23 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Karl Wignall on 1 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Karl Wignall on 1 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Michael Gowing on 1 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Michael Gowing on 1 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Michael Gowing on 1 April 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Karl Wignall on 1 April 2015 (3 pages) |
21 May 2015 | Registered office address changed from C/O Network Surfacing 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD to Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from C/O Network Surfacing 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD to Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 21 May 2015 (2 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 June 2014 | Registered office address changed from 31 Monaghan Close Liverpool L9 8HA on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Mr Michael Gowing as a director (2 pages) |
30 June 2014 | Appointment of Mr Michael Gowing as a director (2 pages) |
30 June 2014 | Registered office address changed from 31 Monaghan Close Liverpool L9 8HA on 30 June 2014 (1 page) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
27 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|