Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Jaime Vives Ivars |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 October 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
790.3k at £1 | Abraham Kogan 100.00% Redeemable Preference |
---|---|
2 at £1 | Abraham Kogan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,821 |
Current Liabilities | £62,476 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Change of details for Mr Abraham Kogan as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Abraham Kogan as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 August 2016 | Appointment of Mr Mark Damion Roach as a director on 14 June 2013 (2 pages) |
26 August 2016 | Termination of appointment of Malcolm David Roach as a director on 14 June 2013 (1 page) |
26 August 2016 | Appointment of Mr Mark Damion Roach as a director on 14 June 2013 (2 pages) |
26 August 2016 | Termination of appointment of Malcolm David Roach as a director on 14 June 2013 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
9 January 2015 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 October 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
30 October 2013 | Termination of appointment of Mark Roach as a director (1 page) |
30 October 2013 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
30 October 2013 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
30 October 2013 | Termination of appointment of Mark Roach as a director (1 page) |
15 October 2013 | Appointment of Mr Jaime Vives Ivars as a director (2 pages) |
15 October 2013 | Appointment of Mr Jaime Vives Ivars as a director (2 pages) |
25 October 2012 | Incorporation (22 pages) |
25 October 2012 | Incorporation (22 pages) |