Grappenhall
Warrington
Cheshire
WA4 2QL
Director Name | Mr Daniel Gerald Luke Monfea |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Website | zacharydaniels.co.uk |
---|---|
Telephone | 01925 550422 |
Telephone region | Warrington |
Registered Address | Riverside Court Chester Road Warrington Cheshire WA4 6AR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,346 |
Cash | £26,484 |
Current Liabilities | £24,730 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 May 2024 (3 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
6 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
5 September 2023 | Change of details for a person with significant control (2 pages) |
4 September 2023 | Director's details changed for Mr Daniel Gerald Luke Monfea on 4 September 2023 (2 pages) |
20 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2023 | Memorandum and Articles of Association (12 pages) |
20 May 2023 | Resolutions
|
20 May 2023 | Change of share class name or designation (2 pages) |
11 May 2023 | Appointment of Mr Alan Creed as a director on 6 January 2022 (2 pages) |
11 May 2023 | Appointment of Ms Dawn Unsworth as a director on 6 January 2022 (2 pages) |
11 May 2023 | Cessation of Zack Clements as a person with significant control on 6 January 2022 (1 page) |
11 May 2023 | Cessation of Daniel Gerald Luke Monfea as a person with significant control on 6 January 2022 (1 page) |
11 May 2023 | Notification of Zachary Daniels Eot Limited as a person with significant control on 6 January 2022 (2 pages) |
11 May 2023 | Termination of appointment of Dawn Unsworth as a director on 6 January 2022 (1 page) |
11 May 2023 | Appointment of Mr Marc Young as a director on 6 January 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
11 January 2023 | Director's details changed for Mr Zack Clements on 1 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr Zack Clements as a person with significant control on 1 January 2023 (2 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
30 September 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
14 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
17 April 2019 | Change of details for Mr Zack Clements as a person with significant control on 17 April 2019 (2 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Director's details changed for Mr Zack Clements on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Zachary Clements as a person with significant control on 5 May 2017 (2 pages) |
13 October 2017 | Change of details for Mr Zack Clements as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Zachary Clements as a person with significant control on 5 May 2017 (2 pages) |
13 October 2017 | Change of details for Mr Zack Clements as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Zack Clements on 13 October 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Zack Clements on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Zack Clements on 5 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
17 March 2017 | Director's details changed for Mr Zack Clements on 16 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Zack Clements on 16 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Zack Clements on 13 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Zack Clements on 13 March 2017 (2 pages) |
24 January 2017 | Registered office address changed from 76-80 Sankey Street Warrington Cheshire WA1 1SG to Riverside Court Chester Road Warrington Cheshire WA4 6AR on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 76-80 Sankey Street Warrington Cheshire WA1 1SG to Riverside Court Chester Road Warrington Cheshire WA4 6AR on 24 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 April 2016 | Director's details changed for Mr Daniel Gerald Luke Monfea on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Daniel Gerald Luke Monfea on 1 April 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 April 2015 | Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 July 2014 | Registered office address changed from 207 Knutsford Road Grappenhall Warrinton Cheshire WA4 2QL on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 207 Knutsford Road Grappenhall Warrinton Cheshire WA4 2QL on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 207 Knutsford Road Grappenhall Warrinton Cheshire WA4 2QL on 8 July 2014 (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
16 May 2012 | Director's details changed for Mr Daniel Gerald Luke Monfea on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Daniel Gerald Luke Monfea on 16 May 2012 (2 pages) |
11 May 2012 | Appointment of Mr Daniel Gerald Luke Monfea as a director (2 pages) |
11 May 2012 | Appointment of Mr Daniel Gerald Luke Monfea as a director (2 pages) |
2 May 2012 | Director's details changed for Mr Zack Clements on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Zack Clements on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Zack Clements on 2 May 2012 (2 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|