Arclid
Sandbach
CW11 2UE
Director Name | Mr Neil Forster |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mortimer Drive Sandbach Cheshire CW11 4HS |
Director Name | Mr Steven Keir Forster |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Bungalow Newcastle Road Arclid Sandbach Cheshire CW11 2UE |
Registered Address | Old Smithy Garage Newcastle Road Arclid Sandbach CW11 2UE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Gary Lee Forster 33.33% Ordinary |
---|---|
5 at £1 | Neil Forster 33.33% Ordinary |
5 at £1 | Steven Keir Forster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,629 |
Cash | £4,618 |
Current Liabilities | £8,150 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
3 December 2018 | Delivered on: 10 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 November 2017 | Delivered on: 22 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 March 2021 | Termination of appointment of Steven Keir Forster as a director on 9 March 2021 (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 22 Park Lane Sandbach Cheshire CW11 1EW to Old Smithy Garage Newcastle Road Arclid Sandbach CW11 2UE on 7 February 2020 (1 page) |
6 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 December 2018 | Registration of charge 078402070002, created on 3 December 2018 (62 pages) |
23 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 November 2017 | Registration of charge 078402070001, created on 14 November 2017 (18 pages) |
22 November 2017 | Registration of charge 078402070001, created on 14 November 2017 (18 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 February 2014 | Appointment of Mr Steven Keir Forster as a director (2 pages) |
17 February 2014 | Appointment of Mr Steven Keir Forster as a director (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|
9 November 2011 | Incorporation
|