Nantwich
CW5 7ED
Secretary Name | Mr David Howell |
---|---|
Status | Current |
Appointed | 29 May 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 48-52 Penny Lane Liverpool Merseyside L18 1DG |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(6 years after company formation) |
Appointment Duration | 12 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bristol Office 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | 31 Wellington Road Nantwich CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
12 April 2023 | Cessation of Uk Investment Group Limited as a person with significant control on 6 April 2023 (1 page) |
11 April 2023 | Notification of Christopher Frank Howell as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Christopher Frank Howell as a director on 6 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
6 April 2023 | Termination of appointment of David Howell as a director on 6 April 2023 (1 page) |
16 January 2023 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
6 December 2022 | Director's details changed for Mr David Howell on 20 May 2021 (2 pages) |
14 June 2022 | Cessation of David Howell as a person with significant control on 1 June 2021 (1 page) |
14 June 2022 | Notification of Uk Investment Group Limited as a person with significant control on 1 June 2021 (2 pages) |
14 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
2 August 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
20 May 2021 | Registered office address changed from 48 Penny Lane Liverpool Merseyside L18 1DG United Kingdom to 31 Wellington Road Nantwich CW5 7ED on 20 May 2021 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
2 June 2020 | Notification of David Howell as a person with significant control on 29 May 2020 (2 pages) |
1 June 2020 | Cessation of Cfs Sectaries Limited as a person with significant control on 29 May 2020 (1 page) |
30 May 2020 | Resolutions
|
29 May 2020 | Appointment of Mr David Howell as a secretary on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 29 May 2020 (1 page) |
29 May 2020 | Appointment of Mr David Howell as a director on 29 May 2020 (2 pages) |
29 May 2020 | Cessation of Bryan Thornton as a person with significant control on 29 May 2020 (1 page) |
29 May 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 48 Penny Lane Liverpool Merseyside L18 1DG on 29 May 2020 (1 page) |
1 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
13 November 2018 | Notification of Bryan Thornton as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Notification of Cfs Sectaries Limited as a person with significant control on 13 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
12 November 2018 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Bryan Thornton as a director on 12 November 2018 (2 pages) |
12 November 2018 | Cessation of Peter Valaitis as a person with significant control on 5 October 2018 (1 page) |
12 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
5 October 2018 | Registered office address changed from The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 October 2018 (1 page) |
5 October 2018 | Termination of appointment of Peter Valaitis as a director on 5 October 2018 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Peter Valaitis as a director on 10 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Peter Valaitis as a director on 10 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY on 18 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Peter Anthony Valaitis as a director on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 October 2017 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages) |
14 November 2013 | Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages) |
14 November 2013 | Director's details changed for Mr Peter Valaitis on 7 December 2012 (2 pages) |
14 November 2013 | Annual return made up to 14 November 2013 Statement of capital on 2013-11-14
|
14 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 14 November 2013 Statement of capital on 2013-11-14
|
27 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Incorporation (20 pages) |
4 October 2011 | Incorporation (20 pages) |