Rossett
Wrexham
LL12 0AH
Wales
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Whitchurch Road Boughton Chester Cheshire CH3 5QB Wales |
Secretary Name | Karen Lesley Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St Michaels Cobblers Lane Rossett Wrexham LL12 0AH Wales |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.smithshonda.co.uk |
---|---|
Telephone | 01244 323845 |
Telephone region | Chester |
Registered Address | 31 Wellington Road Nantwich Cheshire 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 |
Year | 2013 |
---|---|
Net Worth | £109,794 |
Current Liabilities | £352,667 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
15 February 2012 | Delivered on: 22 February 2012 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Registration of charge 078337160003, created on 8 November 2023 (9 pages) |
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
20 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
21 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
11 January 2021 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
11 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
15 May 2018 | Registration of charge 078337160002, created on 11 May 2018 (29 pages) |
14 May 2018 | Satisfaction of charge 1 in full (1 page) |
18 December 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
15 July 2013 | Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page) |
15 July 2013 | Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages) |
12 July 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Company name changed tartan cup LIMITED\certificate issued on 27/01/12
|
27 January 2012 | Change of name notice (2 pages) |
27 January 2012 | Change of name notice (2 pages) |
27 January 2012 | Company name changed tartan cup LIMITED\certificate issued on 27/01/12
|
26 January 2012 | Appointment of Mrs Karen Lesley Smith as a director (3 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
26 January 2012 | Appointment of Mark William Smith as a director (3 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
26 January 2012 | Appointment of Karen Lesley Smith as a secretary (3 pages) |
26 January 2012 | Appointment of Karen Lesley Smith as a secretary (3 pages) |
26 January 2012 | Appointment of Mark William Smith as a director (3 pages) |
26 January 2012 | Appointment of Mrs Karen Lesley Smith as a director (3 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 3 November 2011
|
9 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|
3 November 2011 | Incorporation
|