Holywell
Flintshire
CH8 7RD
Wales
Director Name | Mrs Gemma Claire Jackson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynford House Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Starting Line Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 September 2013) |
Correspondence Address | 120a Reddish Lane Gorton Manchester M18 7JL |
Website | www.pressurecarematters.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 7797781 |
Telephone region | Freephone |
Registered Address | Brynford House Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,705 |
Cash | £779 |
Current Liabilities | £77,716 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
24 June 2016 | Delivered on: 28 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 June 2016 | Registration of charge 078208050001, created on 24 June 2016 (8 pages) |
28 June 2016 | Registration of charge 078208050001, created on 24 June 2016 (8 pages) |
11 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 January 2014 | Director's details changed for Mr Paul Simon Jackson on 1 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Paul Simon Jackson on 1 October 2013 (2 pages) |
21 January 2014 | Director's details changed for Mrs Gemma Claire Jackson on 25 September 2013 (2 pages) |
21 January 2014 | Appointment of Mrs Gemma Claire Jackson as a director
|
21 January 2014 | Appointment of Mrs Gemma Claire Jackson as a director
|
21 January 2014 | Director's details changed for Mrs Gemma Claire Jackson on 25 September 2013 (2 pages) |
21 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Appointment of Mrs Gemma Claire Jackson as a director (2 pages) |
21 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Paul Simon Jackson on 1 October 2013 (2 pages) |
16 January 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Suite 320 Houldsworth Business & Arts Centre Houldsworth Mill Stockport Cheshire SK5 6DA England on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Suite 320 Houldsworth Business & Arts Centre Houldsworth Mill Stockport Cheshire SK5 6DA England on 14 January 2014 (2 pages) |
4 November 2013 | Registered office address changed from 120a Reddish Lane Manchester M18 7JL on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 120a Reddish Lane Manchester M18 7JL on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 120a Reddish Lane Manchester M18 7JL on 4 November 2013 (1 page) |
26 September 2013 | Appointment of Mrs Gemma Claire Jackson as a director (2 pages) |
26 September 2013 | Appointment of Mrs Gemma Claire Jackson as a director (2 pages) |
20 September 2013 | Termination of appointment of Starting Line Limited as a director (1 page) |
20 September 2013 | Termination of appointment of Starting Line Limited as a director (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Appointment of Starting Line Limited as a director (3 pages) |
19 September 2012 | Appointment of Starting Line Limited as a director (3 pages) |
24 October 2011 | Incorporation (23 pages) |
24 October 2011 | Incorporation (23 pages) |