Saughall
Chester
CH1 6JS
Wales
Director Name | Mr Calvin Atkinson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Farm Cottage Parkgate Road Saughall Chester CH1 6JS Wales |
Secretary Name | Ms Susan Power |
---|---|
Status | Resigned |
Appointed | 29 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | Brookside Farm Cottage Parkgate Road Saughall Chester CH1 6JS Wales |
Website | www.axia-asd.co.uk/ |
---|---|
Telephone | 01244 567656 |
Telephone region | Chester |
Registered Address | Brookside Farm Cottage Parkgate Road Saughall Chester CH1 6JS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
100 at £1 | Linda Buchan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,879 |
Cash | £15,779 |
Current Liabilities | £17,489 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
26 November 2021 | Delivered on: 6 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fixed charge over freehold title of property under title number CH158662. Outstanding |
---|---|
1 November 2021 | Delivered on: 4 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 November 2020 | Micro company accounts made up to 31 July 2020 (1 page) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Ms Susan Power as a secretary on 29 March 2018 (2 pages) |
5 February 2018 | Appointment of Mr Calvin Atkinson as a director on 5 February 2018 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
2 December 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 July 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
13 August 2013 | Registered office address changed from 10 Baristow Close Chester Cheshire CH2 2EA England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 10 Baristow Close Chester Cheshire CH2 2EA England on 13 August 2013 (1 page) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|