Chester Business Park
Chester
CH4 9PX
Wales
Director Name | Mr James Alec Hughes |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Golf Shop Manager |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Simon Timothy Purcell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales |
Director Name | Mr Richard Harvey Reynolds |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Richard Reynolds 33.33% Ordinary B |
---|---|
1 at £1 | Simon Purcell 33.33% Ordinary A |
1 at £1 | Steven Andrew 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,866 |
Cash | £228 |
Current Liabilities | £261,761 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
31 December 2012 | Delivered on: 4 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 August 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
12 September 2022 | Confirmation statement made on 13 August 2022 with updates (5 pages) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 August 2022 | Change of share class name or designation (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Richard Harvey Reynolds as a director on 2 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
18 June 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
31 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
8 December 2016 | Registered office address changed from C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 8 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Director's details changed for Mr James Michael Hughes on 16 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr James Michael Hughes on 16 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Timothy Purcell as a director on 11 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Timothy Purcell as a director on 11 November 2015 (1 page) |
19 November 2015 | Appointment of Mr James Michael Hughes as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr James Michael Hughes as a director on 16 November 2015 (2 pages) |
11 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 May 2015 | Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 18 May 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 March 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
28 February 2013 | Previous accounting period shortened from 31 August 2013 to 30 November 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 31 August 2013 to 30 November 2012 (1 page) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|