Congleton
Cheshire
CW12 4TR
Director Name | Mr Christopher Derek Pursey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Gillian Mary Pursey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 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 |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 |
126k at £1 | Derek Victor Pursey 50.00% Redeemable Preference |
---|---|
126k at £1 | Judith Anne Pursey 50.00% Redeemable Preference |
1 at £1 | Derek Victor Pusey 0.00% Ordinary |
1 at £1 | Judith Anne Pursey 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,847 |
Cash | £1 |
Current Liabilities | £58,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
13 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
1 March 2023 | Termination of appointment of Derek Victor Pursey as a director on 1 March 2023 (1 page) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
4 November 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 November 2021 (2 pages) |
4 November 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 November 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
14 November 2018 | Statement of capital on 30 October 2017
|
17 January 2018 | Statement of capital on 30 October 2017
|
9 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
9 January 2018 | Notification of Gillian Mary Pursey as a person with significant control on 30 October 2017 (2 pages) |
9 January 2018 | Cessation of Judith Anne Pursey as a person with significant control on 30 October 2017 (1 page) |
9 January 2018 | Statement of capital following an allotment of shares on 30 October 2017
|
9 January 2018 | Cessation of Derek Victor Pursey as a person with significant control on 30 October 2017 (1 page) |
9 January 2018 | Notification of Christopher Derek Pursey as a person with significant control on 30 October 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2017 | Statement of capital on 30 November 2016
|
16 January 2017 | Statement of capital on 30 November 2016
|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
22 December 2016 | Director's details changed for Derek Victor Pursey on 6 April 2016 (2 pages) |
22 December 2016 | Appointment of Mr Christopher Derek Pursey as a director on 30 November 2016 (2 pages) |
22 December 2016 | Appointment of Mrs Gillian Mary Pursey as a director on 30 November 2016 (2 pages) |
22 December 2016 | Appointment of Mr Christopher Derek Pursey as a director on 30 November 2016 (2 pages) |
22 December 2016 | Director's details changed for Derek Victor Pursey on 6 April 2016 (2 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
22 December 2016 | Appointment of Mrs Gillian Mary Pursey as a director on 30 November 2016 (2 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 January 2016 | Statement of capital on 19 November 2013
|
15 January 2016 | Statement of capital on 19 November 2013
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
31 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
30 August 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
30 August 2012 | Appointment of Derek Victor Pursey as a director (2 pages) |
30 August 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
30 August 2012 | Appointment of Derek Victor Pursey as a director (2 pages) |
9 March 2012 | Incorporation (22 pages) |
9 March 2012 | Incorporation (22 pages) |