Runcorn
Cheshire
WA7 3EH
Director Name | Stephen John McNicholas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
Registered Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Comfo Holdings LTD 75.00% Ordinary |
---|---|
25 at £1 | Stephen John Mcnicholas 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£58,725 |
Cash | £1,246 |
Current Liabilities | £364,600 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
9 October 2020 | Delivered on: 13 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (1) 25 gleadmere, widnes, cheshire, WA8 4YQ, being all of the land and buildings in title CH315026. Freehold property known as (2) 48 foxcote, widnes, cheshire, WA8 4YJ, being all of the land and buildings in title CH368985. Freehold property known as (3) 15 mayfield avenue, widnes, cheshire, WA8 8PH, being all of the land and buildings in title CH203972. Leasehold property known as (4) 8 wyncroft road, widnes, cheshire, WA8 8QE, being all of the land and buildings in title CH387390. Leasehold property known as (5) 8 naylor road, widnes, cheshire, WA8 0BS, being all of the land and buildings in title CH240582. Freehold property known as (6) 58 dykin road, widnes, cheshire, WA8 3HW, being all of the land and buildings in title CH628940, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 95 scafell walk liverpool. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 wyncroft road widnes. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15 mayfield avenue widnes. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 48 foxcote widnes. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 naylor road widnes. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 25 gleadmere widnes. Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 58 dykin road widnes. Outstanding |
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
7 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 March 2015 | Registration of charge 080619040004, created on 16 March 2015 (8 pages) |
25 March 2015 | Registration of charge 080619040006, created on 16 March 2015 (8 pages) |
25 March 2015 | Registration of charge 080619040002, created on 16 March 2015 (8 pages) |
25 March 2015 | Registration of charge 080619040003, created on 16 March 2015 (8 pages) |
25 March 2015 | Registration of charge 080619040008, created on 16 March 2015 (8 pages) |
25 March 2015 | Registration of charge 080619040007, created on 16 March 2015 (8 pages) |
25 March 2015 | Registration of charge 080619040005, created on 16 March 2015 (8 pages) |
12 February 2015 | Registration of charge 080619040001, created on 10 February 2015 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
9 May 2012 | Incorporation (36 pages) |