Churchill Way
Macclesfield
Cheshire
SK11 6AY
Director Name | Mr Thomas Edward Rance |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Mr Eliot James Steven Warrington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | David Patrick Gooda |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Ms Nicola Percival |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE |
Registered Address | 1 Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | David Patrick Gooda 66.67% Ordinary |
---|---|
1 at £1 | Michael John Rance 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,008 |
Cash | £5,224 |
Current Liabilities | £1,219 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
8 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
18 October 2019 | Cessation of David Patrick Gooda as a person with significant control on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of David Patrick Gooda as a director on 18 October 2019 (1 page) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (8 pages) |
2 November 2016 | Appointment of Mr Thomas Edward Rance as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Thomas Edward Rance as a director on 2 November 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 August 2014 | Termination of appointment of Nicola Percival as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Nicola Percival as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Nicola Percival as a director on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE to 1 Churchill Way Macclesfield Cheshire SK11 6AY on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE to 1 Churchill Way Macclesfield Cheshire SK11 6AY on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Turner's Eco-Lodge Ingersley Road Bollington Macclesfield Cheshire SK10 5RE to 1 Churchill Way Macclesfield Cheshire SK11 6AY on 4 August 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
6 September 2013 | Change of name notice (2 pages) |
6 September 2013 | Change of name notice (2 pages) |
6 September 2013 | Company name changed go-lo LTD\certificate issued on 06/09/13
|
6 September 2013 | Company name changed go-lo LTD\certificate issued on 06/09/13
|
29 August 2013 | Termination of appointment of Eliot Warrington as a director (1 page) |
29 August 2013 | Appointment of Ms Nicola Percival as a director (2 pages) |
29 August 2013 | Termination of appointment of Eliot Warrington as a director (1 page) |
29 August 2013 | Appointment of Ms Nicola Percival as a director (2 pages) |
24 January 2013 | Company name changed macclesfield heat & power company LTD\certificate issued on 24/01/13
|
24 January 2013 | Change of name notice (2 pages) |
24 January 2013 | Change of name notice (2 pages) |
24 January 2013 | Company name changed macclesfield heat & power company LTD\certificate issued on 24/01/13
|
7 November 2012 | Incorporation (37 pages) |
7 November 2012 | Incorporation (37 pages) |