Macclesfield
Cheshire
SK11 6PL
Director Name | Mrs Katinka Bracegirdle |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
Secretary Name | Mr James Bracegirdle |
---|---|
Status | Current |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | James Bracegirdle 66.67% Ordinary |
---|---|
5 at £1 | Katinka Bracegirdle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,355 |
Cash | £122,446 |
Current Liabilities | £36,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
30 September 2020 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG England to 31 Great King Street Macclesfield Cheshire SK11 6PL on 30 September 2020 (1 page) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 January 2016 | Appointment of Mr James Bracegirdle as a secretary on 30 May 2012 (2 pages) |
13 January 2016 | Appointment of Mr James Bracegirdle as a secretary on 30 May 2012 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Registered office address changed from 12 Cranbourne Hall Drift Road Winkfield Berkshire SL4 4FG to 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 12 Cranbourne Hall Drift Road Winkfield Berkshire SL4 4FG to 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 12 Cranbourne Hall Drift Road Winkfield Berkshire SL4 4FG to 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 2 June 2015 (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|