Astbury
Congleton
Cheshire
CW12 4RR
Director Name | Ms Claire Suzanne Huntington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mrs Yvonne Marie Huntington |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR |
Director Name | Mrs Margaret Ann Huntington |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Footprints At Bollington Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Website | bollinprintfinishers.co.uk |
---|---|
Telephone | 01625 572781 |
Telephone region | Macclesfield |
Registered Address | Footprints At Bollington Albert Road Bollington Macclesfield Cheshire SK10 5HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
100 at £1 | Yvonne Huntington 50.00% Ordinary A |
---|---|
50 at £1 | James Edwin Huntington 25.00% Ordinary |
50 at £1 | Margaret Ann Huntington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,980 |
Cash | £41,956 |
Current Liabilities | £61,537 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
20 April 2017 | Delivered on: 24 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
7 February 2023 | Change of details for Dr James Edwin Huntington as a person with significant control on 2 March 2021 (2 pages) |
7 February 2023 | Notification of Yvonne Marie Huntington as a person with significant control on 2 March 2021 (2 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
11 May 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
10 May 2021 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 March 2021 (2 pages) |
19 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
18 March 2020 | Director's details changed for Ms Claire Suzanne Huntington on 20 February 2020 (2 pages) |
6 March 2020 | Director's details changed for Dr James Edwin Huntington on 25 January 2020 (2 pages) |
6 March 2020 | Director's details changed for Mrs Yvonne Marie Huntington on 27 January 2020 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 23/03/2019 (7 pages) |
9 April 2019 | 23/03/19 Statement of Capital gbp 300.00
|
4 December 2018 | Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages) |
4 December 2018 | Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages) |
6 November 2018 | Appointment of Mrs Yvonne Marie Huntington as a director on 2 July 2018 (2 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 March 2018 | Appointment of Ms Claire Suzanne Huntington as a director on 20 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
26 January 2018 | Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
24 April 2017 | Registration of charge 080029660001, created on 20 April 2017 (15 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
21 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 March 2012 | Incorporation (36 pages) |
23 March 2012 | Incorporation (36 pages) |