Warrington
Cheshire
WA1 4RZ
Director Name | Mr Vincent Graham Broughton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
Registered Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Leighton 50.00% Ordinary |
---|---|
50 at £1 | Vincent Broughton 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
8 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 September 2015 | Register inspection address has been changed to 412 Lovell House the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW (1 page) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Michael Michael Leighton on 1 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Vincent Graham Broughton on 1 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 3 Hardman Street Manchester M3 3HF England to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Michael Michael Leighton on 1 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 39 Stoneswood Road Delph Oldham Lancs OL3 5DY to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 39 Stoneswood Road Delph Oldham Lancs OL3 5DY to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Vincent Graham Broughton on 1 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 3 Hardman Street Manchester M3 3HF England to 3 Hardman Street Manchester M3 3HF on 9 October 2014 (1 page) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
14 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Incorporation
|