Ashville Way, Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Mr Nicholas Robert Jardine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Industrial Estate Ashville Way, Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr James Jardine |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Industrial Estate Ashville Way, Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Robert Leslie Longden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ashville Industrial Estate Ashville Way, Sutton Weaver Runcorn Cheshire WA7 3EZ |
Website | gemtrailers.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 Ashville Industrial Estate Ashville Way, Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
100 at £1 | Helsby & Longden LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,283 |
Cash | £4,418 |
Current Liabilities | £82,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
25 November 2016 | Delivered on: 2 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 6 ashville industrial estate, sutton weaver, runcorn, WA7 3EZ. Outstanding |
18 March 2015 | Delivered on: 19 March 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Deed of assignment. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
14 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 February 2023 | Director's details changed for Mrs Zoe Lovatt on 27 February 2023 (2 pages) |
9 February 2023 | Appointment of Mrs Zoe Lovatt as a director on 6 February 2023 (2 pages) |
6 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
25 August 2022 | Director's details changed for Mr Jamie Jardine on 25 August 2022 (2 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 September 2017 | Cessation of Helsby and Longden Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Simon Londgen as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Joanne Mary Jardine as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Jennifer Longden as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Joanne Mary Jardine as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Nicholas Robert Jardine as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Trevor Cowell as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Nicholas Robert Jardine as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Helsby and Longden Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Jennifer Longden as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Cessation of Simon Londgen as a person with significant control on 31 March 2017 (1 page) |
5 September 2017 | Cessation of Trevor Cowell as a person with significant control on 31 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Registration of charge 081931930003, created on 25 November 2016 (23 pages) |
2 December 2016 | Registration of charge 081931930003, created on 25 November 2016 (23 pages) |
28 November 2016 | Registration of charge 081931930002, created on 25 November 2016 (6 pages) |
28 November 2016 | Registration of charge 081931930002, created on 25 November 2016 (6 pages) |
11 November 2016 | Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Jamie Jardine on 1 November 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (11 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (11 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 September 2015 | Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page) |
22 September 2015 | Termination of appointment of Robert Leslie Longden as a director on 30 June 2015 (1 page) |
19 March 2015 | Registration of charge 081931930001, created on 18 March 2015
|
19 March 2015 | Registration of charge 081931930001, created on 18 March 2015
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
23 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
28 August 2012 | Incorporation (36 pages) |
28 August 2012 | Incorporation (36 pages) |