Grappenhall
Warrington
Cheshire
WA4 2PD
Director Name | Mr Steven Lawrence Wellings |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heathfield Park Grappenhall Warrington WA4 2LA |
Director Name | Wynmary Benn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Avenue Grappenhall Warrington Cheshire WA4 2PD |
Director Name | Mrs Carly Jane Wellings |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heathfield Park Grappenhall Warrington Cheshire WA4 2LA |
Website | www.noblejewellery.com/ |
---|---|
Email address | [email protected] |
Telephone | 01925 630355 |
Telephone region | Warrington |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Brian Benn 50.00% Ordinary |
---|---|
1 at £1 | Steven Lawrence Wellings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,615 |
Cash | £19,020 |
Current Liabilities | £51,582 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Director's details changed for Carly Jane Wellings on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Wynmary Benn on 6 February 2019 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Resolutions
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
14 December 2015 | Appointment of Wynmary Benn as a director on 25 November 2015 (3 pages) |
14 December 2015 | Appointment of Wynmary Benn as a director on 25 November 2015 (3 pages) |
14 December 2015 | Appointment of Carly Jane Wellings as a director on 25 November 2015 (3 pages) |
14 December 2015 | Appointment of Carly Jane Wellings as a director on 25 November 2015 (3 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Steven Lawrence Wellings on 6 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Steven Lawrence Wellings on 6 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Steven Lawrence Wellings on 6 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2013 | Director's details changed for Mr Steven Lawrence Wellings on 6 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Steven Lawrence Wellings on 6 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Steven Lawrence Wellings on 6 February 2013 (2 pages) |
2 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 February 2012 | Incorporation (22 pages) |
6 February 2012 | Incorporation (22 pages) |