Tarporley
Cheshire
CW6 0AT
Director Name | Mr Richard Martin Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laurel House Mondrem Green Little Budworth Tarporley Cheshire CW6 9SQ |
Director Name | Mr John Gordon Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ |
Director Name | Mrs Nicola Joanne Swinnerton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ |
Director Name | Mr Alexander Ronald Hugh Leslie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mondrem Green Little Budworth Tarporley CW6 9GQ |
Director Name | Mr Sanjib Singh Dosanjh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ |
Director Name | Mr Colin Booth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire |
Director Name | Brian Keith Regan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Stephen Reynold Westwell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 December 2019) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley CW6 0AT |
Director Name | Mrs Surinder Dosanjh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ |
Registered Address | 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Little Budworth |
Ward | Tarporley |
1 at £1 | Brian Regan 20.00% Ordinary |
---|---|
1 at £1 | Daniel Salmon 20.00% Ordinary |
1 at £1 | Leo Sewell 20.00% Ordinary |
1 at £1 | Richard Smith 20.00% Ordinary |
1 at £1 | Stephen Westwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £2,096 |
Current Liabilities | £2,234 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
5 December 2023 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
27 May 2022 | Termination of appointment of Surinder Dosanjh as a director on 27 May 2022 (1 page) |
27 May 2022 | Appointment of Mr Sanjib Singh Dosanjh as a director on 27 May 2022 (2 pages) |
4 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
17 May 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
15 September 2020 | Appointment of Mr Alexander Ronald Hugh Leslie as a director on 1 September 2020 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
13 January 2020 | Registered office address changed from 68 High Street Tarporley CW6 0AT England to 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ on 13 January 2020 (1 page) |
10 December 2019 | Appointment of Mrs Surinder Dosanjh as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Stephen Reynold Westwell as a director on 10 December 2019 (1 page) |
31 July 2019 | Appointment of Mr John Gordon Smith as a director on 31 July 2019 (2 pages) |
31 July 2019 | Appointment of Mrs Nicola Joanne Swinnerton as a director on 31 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
19 March 2019 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire to 68 High Street Tarporley CW6 0AT on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Brian Keith Regan as a director on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Richard Smith as a director on 19 March 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 July 2014 | Appointment of Richard Smith as a secretary (3 pages) |
8 July 2014 | Appointment of Richard Smith as a secretary (3 pages) |
3 July 2014 | Termination of appointment of Colin Booth as a director (2 pages) |
3 July 2014 | Appointment of Brian Keith Regan as a director (3 pages) |
3 July 2014 | Appointment of Stephen Reynold Westwell as a director (3 pages) |
3 July 2014 | Appointment of Brian Keith Regan as a director (3 pages) |
3 July 2014 | Appointment of Stephen Reynold Westwell as a director (3 pages) |
3 July 2014 | Termination of appointment of Colin Booth as a director (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (3 pages) |
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (3 pages) |
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|