Macclesfield
SK11 7HG
Director Name | Mr William Kenneth Hurley |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9-14 Waterside Mill Waterside Macclesfield SK11 7HG |
Director Name | Mr William Hurley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bannister Grove Winsford CW7 1RJ |
Director Name | Mr John Llewellyn Gladstone Davies |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Website | theipc.info |
---|---|
Email address | [email protected] |
Registered Address | Cromwell House Brook Street Macclesfield SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | John Davies 50.00% Ordinary |
---|---|
1 at £1 | William Hurley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,486 |
Cash | £26,947 |
Current Liabilities | £33,987 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
13 November 2019 | Secretary's details changed for Mr William Hurley on 13 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
12 August 2019 | Amended total exemption full accounts made up to 31 October 2018 (7 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 July 2019 | Registered office address changed from Units 9-14 Waterside House Waterside Macclesfield SK11 7HG England to Waterside Mill Waterside Macclesfield SK11 7HG on 23 July 2019 (1 page) |
23 July 2019 | Registered office address changed from Waterside Mill Waterside Macclesfield SK11 7HG England to Units 9-14 Waterside Mill Waterside Macclesfield SK11 7HG on 23 July 2019 (1 page) |
19 June 2019 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX England to Units 9-14 Waterside House Waterside Macclesfield SK11 7HG on 19 June 2019 (1 page) |
12 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
12 March 2018 | Cessation of John Davies as a person with significant control on 30 January 2018 (1 page) |
12 March 2018 | Cessation of Wiliam Hurley as a person with significant control on 30 January 2018 (1 page) |
9 March 2018 | Notification of Will Hurley Ltd as a person with significant control on 30 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 June 2017 | Termination of appointment of John Llewellyn Gladstone Davies as a director on 28 May 2017 (1 page) |
2 June 2017 | Termination of appointment of John Llewellyn Gladstone Davies as a director on 28 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 March 2016 | Company name changed independent parking committee LTD\certificate issued on 30/03/16
|
30 March 2016 | Company name changed independent parking committee LTD\certificate issued on 30/03/16
|
21 December 2015 | Registered office address changed from 4 the Stables Red Cow Yard Cheshire WA16 6DG to 41 Greek Street Stockport Cheshire SK3 8AX on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 4 the Stables Red Cow Yard Cheshire WA16 6DG to 41 Greek Street Stockport Cheshire SK3 8AX on 21 December 2015 (1 page) |
20 November 2015 | Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr John Llewellyn Gladstone Davies on 1 July 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr William Kenneth Hurley on 1 June 2015 (2 pages) |
19 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 July 2013 | Termination of appointment of William Hurley as a director (2 pages) |
2 July 2013 | Termination of appointment of William Hurley as a director (2 pages) |
2 July 2013 | Appointment of Mr William Kenneth Hurley as a director (3 pages) |
2 July 2013 | Appointment of Mr William Kenneth Hurley as a director (3 pages) |
11 October 2012 | Incorporation (26 pages) |
11 October 2012 | Incorporation (26 pages) |