Knutsford
WA16 6HQ
Director Name | Mrs Helen Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(6 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford WA16 6HQ |
Director Name | Mrs Helen Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ |
Director Name | Mr Sean Gerard Davison |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2016) |
Role | Mortgage & Protection Advisor |
Country of Residence | Northern Ireland |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Registered Address | 98 King Street Knutsford WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Allen 50.00% Ordinary |
---|---|
1 at £1 | Simon Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,472 |
Cash | £14,061 |
Current Liabilities | £25,768 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
25 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
18 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
11 June 2020 | Notification of Helen Allen as a person with significant control on 19 June 2019 (2 pages) |
11 June 2020 | Change of details for Mr Simon Allen as a person with significant control on 19 June 2019 (2 pages) |
1 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
20 June 2019 | Cessation of Helen Allen as a person with significant control on 19 June 2019 (1 page) |
20 June 2019 | Change of details for Mr Simon Allen as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 6 Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ United Kingdom to 98 King Street Knutsford WA16 6HQ on 19 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
19 June 2019 | Change of details for Mr Simon Allen as a person with significant control on 18 June 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 May 2018 | Appointment of Mrs Helen Allen as a director on 31 March 2018 (2 pages) |
2 April 2018 | Termination of appointment of Helen Allen as a director on 31 March 2018 (1 page) |
26 January 2018 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 6 Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ on 26 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
17 October 2016 | Termination of appointment of Sean Gerard Davison as a director on 4 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Sean Gerard Davison as a director on 4 October 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 February 2016 | Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages) |
28 February 2016 | Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages) |
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
24 August 2015 | Company name changed total business finance (uk) LTD\certificate issued on 24/08/15
|
24 August 2015 | Company name changed total business finance (uk) LTD\certificate issued on 24/08/15
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 July 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ United Kingdom on 21 July 2013 (1 page) |
21 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
23 April 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
30 January 2012 | Incorporation
|
30 January 2012 | Incorporation
|