Macclesfield
Cheshire
SK11 6DY
Director Name | Mrs Annie Edwards |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Black Road Macclesfield Cheshire SK11 7LF |
Director Name | Mrs Melody Penrose |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Kensington Road Cheadle Heath Stockport SK3 0UF |
Director Name | Mr Christopher James Kennerley |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72b Chestergate Macclesfield Cheshire SK11 6DY |
Website | www.monocledeli.co.uk |
---|---|
Telephone | 07 209530941 |
Telephone region | Mobile |
Registered Address | 1 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,104 |
Cash | £1,450 |
Current Liabilities | £9,001 |
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
31 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 30 May 2019 (4 pages) |
31 May 2019 | Micro company accounts made up to 30 May 2018 (4 pages) |
10 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
30 April 2015 | Director's details changed for Miss Melanie Jade Alexandrou on 1 July 2014 (2 pages) |
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Christopher James Kennerley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Christopher James Kennerley on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Miss Melanie Jade Alexandrou on 1 July 2014 (2 pages) |
19 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from 72B Chestergate Macclesfield Cheshire SK11 6DY England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 72B Chestergate Macclesfield Cheshire SK11 6DY England on 20 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Annie Edwards as a director (1 page) |
17 March 2014 | Appointment of Miss Melanie Jade Alexandrou as a director (2 pages) |
17 March 2014 | Termination of appointment of Annie Edwards as a director (1 page) |
17 March 2014 | Appointment of Mr Christopher James Kennerley as a director (2 pages) |
17 March 2014 | Appointment of Mr Christopher James Kennerley as a director (2 pages) |
17 March 2014 | Appointment of Miss Melanie Jade Alexandrou as a director (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Termination of appointment of Melody Penrose as a director (1 page) |
6 July 2012 | Termination of appointment of Melody Penrose as a director (1 page) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|