Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2021(9 years after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Carol Johnston |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Brett Michael Johnston |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
104.8k at £1 | Carol Johnston 50.00% Redeemable Preference |
---|---|
104.8k at £1 | Michael Johnston 50.00% Redeemable Preference |
1 at £1 | Carol Johnston 0.00% Ordinary |
1 at £1 | Michael Johnston 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,890 |
Current Liabilities | £12,995 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
18 January 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
18 January 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page) |
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (19 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (19 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Brett Michael Johnston as a director (2 pages) |
10 April 2012 | Appointment of Brett Michael Johnston as a director (2 pages) |
2 April 2012 | Appointment of Carol Johnston as a director (2 pages) |
2 April 2012 | Appointment of Michael Johnston as a director (2 pages) |
2 April 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
2 April 2012 | Appointment of Michael Johnston as a director (2 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
2 April 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
2 April 2012 | Appointment of Carol Johnston as a director (2 pages) |
5 January 2012 | Incorporation (22 pages) |
5 January 2012 | Incorporation (22 pages) |