Northwich
Cheshire
CW8 4EE
Director Name | Mr Brendan McNicholas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years |
Role | Public Utility Contractor |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Brendan Mcnicholas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,508,949 |
Cash | £690,586 |
Current Liabilities | £602,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
25 October 2019 | Delivered on: 28 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
10 November 2019 | Memorandum and Articles of Association (20 pages) |
10 November 2019 | Resolutions
|
8 November 2019 | Director's details changed for Mr Julian Phillippo on 6 November 2019 (2 pages) |
5 November 2019 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 5 November 2019 (1 page) |
5 November 2019 | Change of details for Bml Utility Contractors Ltd as a person with significant control on 22 October 2019 (2 pages) |
28 October 2019 | Registration of charge 078457550001, created on 25 October 2019 (63 pages) |
15 October 2019 | Cessation of Brendan Mcnicholas as a person with significant control on 28 March 2019 (1 page) |
15 October 2019 | Notification of Bml Utility Contractors Ltd as a person with significant control on 28 March 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ England on 2 October 2012 (1 page) |
2 May 2012 | Appointment of Mr Brendan Mcnicholas as a director (2 pages) |
2 May 2012 | Appointment of Mr Brendan Mcnicholas as a director (2 pages) |
1 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
1 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|