Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Steve Higton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Steve Higton 60.00% Ordinary |
---|---|
40 at £1 | Nicola Joy Pamela Dodd 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,540 |
Cash | £17,497 |
Current Liabilities | £13,876 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
28 June 2023 | Change of share class name or designation (2 pages) |
---|---|
28 June 2023 | Resolutions
|
23 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
14 February 2022 | Cessation of Steve Higton as a person with significant control on 12 January 2022 (1 page) |
14 February 2022 | Change of details for Mrs Nicola Joy Pamela Dodd as a person with significant control on 12 January 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Steve Higton on 7 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Nicola Joy Pamela Dodd on 7 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mrs Nicola Joy Pamela Dodd on 7 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Steve Higton on 7 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Nicola Joy Pamela Dodd on 7 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Steve Higton on 7 February 2013 (2 pages) |
29 May 2012 | Registered office address changed from 56 Barkers Lane Sale Cheshire M33 6SD England on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 56 Barkers Lane Sale Cheshire M33 6SD England on 29 May 2012 (2 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|