Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2021(10 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 May 2023) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Lynne Langford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years (resigned 23 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Sarah Louise Mount |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 October 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £540,385 |
Cash | £3,520 |
Current Liabilities | £14,026 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Sarah Louise Langford on 30 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Sarah Louise Langford on 30 September 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 June 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
18 June 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
18 June 2013 | Appointment of Sarah Louise Langford as a director (2 pages) |
18 June 2013 | Appointment of Sarah Louise Langford as a director (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
25 January 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
24 January 2012 | Appointment of Lynne Langford as a director (2 pages) |
24 January 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
24 January 2012 | Appointment of Lynne Langford as a director (2 pages) |
24 January 2012 | Appointment of Michael Rodney Langford as a director (2 pages) |
24 January 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
24 January 2012 | Appointment of Michael Rodney Langford as a director (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
24 January 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
24 January 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
28 October 2011 | Incorporation (22 pages) |
28 October 2011 | Incorporation (22 pages) |