Warrington
WA2 7UB
Director Name | Mr Roderick John Mills |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warehouse John Street Warrington WA2 7UB |
Director Name | Mrs Kerry Savage |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Grappenhall Road Stockton Heath Warrington WA4 2AR |
Director Name | Mrs Sally Warburton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whitefield Road Stockton Heath Warrington WA4 6LZ |
Director Name | Mrs Katy Hobden |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Firs Lane Appleton Warrington WA4 5LG |
Director Name | Mr Daniel Paul Mills |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barrymore Road Grappenhall Warrington WA4 2PZ |
Director Name | Mr Gary Thomas Warburton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(9 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warehouse John Street Warrington WA2 7UB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 |
Telephone | 01925 652176 |
---|---|
Telephone region | Warrington |
Registered Address | The Warehouse John Street Warrington WA2 7UB |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Janice Mills 35.00% Ordinary |
---|---|
35 at £1 | Roderick John Mills 35.00% Ordinary |
10 at £1 | Katy Hobden 10.00% Ordinary |
10 at £1 | Kerry Savage 10.00% Ordinary |
10 at £1 | Sally Warburton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,787 |
Current Liabilities | £395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
14 April 2022 | Appointment of Mr Gary Thomas Warburton as a director on 1 April 2021 (2 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
2 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Appointment of Mr Daniel Paul Mills as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Daniel Paul Mills as a director on 1 May 2016 (2 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Miss Katy Mills on 25 August 2012 (2 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Miss Katy Mills on 25 August 2012 (2 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Appointment of Mrs Sally Warburton as a director on 28 March 2012 (2 pages) |
1 December 2014 | Appointment of Mrs Sally Warburton as a director on 28 March 2012 (2 pages) |
1 December 2014 | Appointment of Mrs Kerry Savage as a director on 28 March 2012 (2 pages) |
1 December 2014 | Appointment of Mrs Kerry Savage as a director on 28 March 2012 (2 pages) |
1 December 2014 | Appointment of Miss Katy Mills as a director on 28 March 2012 (2 pages) |
1 December 2014 | Appointment of Miss Katy Mills as a director on 28 March 2012 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Appointment of Mrs Janice Mills as a director (2 pages) |
23 May 2012 | Appointment of Mr Roderick John Mills as a director (2 pages) |
23 May 2012 | Appointment of Mr Roderick John Mills as a director (2 pages) |
23 May 2012 | Appointment of Mrs Janice Mills as a director (2 pages) |
29 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 March 2012 | Incorporation (29 pages) |
28 March 2012 | Incorporation (29 pages) |