Stockport
Cheshire
SK3 0JE
Secretary Name | Mrs Maureen Elaine Byrne |
---|---|
Status | Current |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 117-119a Stockport Road Stockport Cheshire SK3 0JE |
Director Name | Mr Oliver Dominic Byrne |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117-119a Stockport Road Stockport Cheshire SK3 0JE |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Maureen Elaine Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,825 |
Cash | £18,273 |
Current Liabilities | £21,564 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to 3-5 Wilson Patten Street Warrington WA1 1PG on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Termination of appointment of Oliver Byrne as a director (1 page) |
1 December 2011 | Incorporation (22 pages) |