Warrington
Cheshire
WA1 2DS
Director Name | Mr Mark Medlicott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holmesfield Rd Warrington Cheshire WA1 2DS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 4 Holmesfield Rd Warrington Cheshire WA1 2DS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
1 at £1 | Mark Medlicott 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
24 November 2017 | Delivered on: 29 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 236/240 manchester road warrington. Outstanding |
---|
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
29 November 2017 | Registration of charge 080007400001, created on 24 November 2017 (40 pages) |
17 July 2017 | Notification of Mark Medlicott as a person with significant control on 1 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
6 April 2017 | Registered office address changed from C/O Clive Bowyer Fcca Court Building, Alexandra Park, Prescot Rd St Helens Merseyside WA10 3TP to 32-34 John St Warrington Cheshire WA2 7UB on 6 April 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
13 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from C/O Clive Bowyer Fcca David Bowyer Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 30 October 2012 (1 page) |
29 October 2012 | Appointment of Mrs Angela Michelle Medlicott as a director (2 pages) |
29 October 2012 | Appointment of Mr Mark Medlicott as a director (2 pages) |
21 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 March 2012 | Incorporation (20 pages) |