Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mr Barry Williams |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Valerie Williams |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Telephone | 01244 660484 |
---|---|
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Paul Kevin Williams 40.00% Ordinary |
---|---|
30 at £1 | Barry Williams 30.00% Ordinary |
30 at £1 | Valerie Williams 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,483 |
Cash | £24,865 |
Current Liabilities | £157,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 March 2024 | Change of details for Mr Paul Kevin Williams as a person with significant control on 27 February 2024 (2 pages) |
---|---|
5 March 2024 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 5 March 2024 (1 page) |
5 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
5 March 2024 | Director's details changed for Mr Paul Kevin Williams on 27 February 2024 (2 pages) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Valerie Williams as a director on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Barry Williams as a director on 2 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 December 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 June 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2012 | Incorporation (24 pages) |
27 February 2012 | Incorporation (24 pages) |