Hartford
Northwich
CW8 4BA
Director Name | Mr Mark Julian Randall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Building Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millfield Cottenham Cambridge CB24 8RA |
Director Name | Mr Andrew Gordon Whithorn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chadwick Close Coventry CV5 7HQ |
Director Name | Mr Charles Roland Cyril Marston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 9 Gilstead Road London SW6 2LG |
Registered Address | 6 Beach Road Hartford Northwich CW8 4BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
2 at £1 | Mark Randall & Vectis Health LTD & Hannah Naseem 66.67% Ordinary |
---|---|
1 at £1 | Charles Roland Cyril Marston 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £527 |
Cash | £808 |
Current Liabilities | £653 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
13 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 January 2019 | Appointment of Mr Mark Julian Randall as a director on 2 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Andrew Gordon Whithorn as a director on 2 January 2019 (2 pages) |
29 November 2018 | Notification of Hannah Naseem as a person with significant control on 15 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Level 1 9 Gilstead Road London SW6 2LG to 9 Gayhurst Avenue Fearnhead Warrington WA2 0AB on 14 November 2018 (1 page) |
14 November 2018 | Cessation of Charles Roland Cyril Marston as a person with significant control on 2 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Charles Roland Cyril Marston as a director on 2 November 2018 (1 page) |
14 November 2018 | Appointment of Ms Hannah Naseem as a director on 1 November 2018 (2 pages) |
16 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
21 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
28 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (16 pages) |
28 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (16 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
28 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
28 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2012 | Incorporation (22 pages) |
30 July 2012 | Incorporation (22 pages) |