Chester
CH3 5AR
Wales
Secretary Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Nigel Allman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | PPJ Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2018) |
Correspondence Address | Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW |
Website | meloworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5567546 |
Telephone region | Liverpool |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Filip Hudzik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,264 |
Cash | £901 |
Current Liabilities | £18,879 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 September 2018 | Delivered on: 20 September 2018 Persons entitled: Npif Nw (Microfinance) LP Classification: A registered charge Outstanding |
---|---|
26 June 2013 | Delivered on: 1 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Amended total exemption full accounts made up to 30 June 2022 (12 pages) |
7 September 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
31 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page) |
21 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 July 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
25 January 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / mr filip hudzik (2 pages) |
10 December 2020 | Director's details changed for Mr Filip Wiktor Hudzik on 10 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Nigel Allman as a director on 9 December 2020 (1 page) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
15 October 2019 | Appointment of Mr Nigel Allman as a director on 15 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
20 September 2018 | Registration of charge 082873630002, created on 18 September 2018 (32 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Ppj Secretariat Limited as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Chester Company Secretarial Services Limited as a secretary on 31 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 23 January 2018 (1 page) |
3 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
3 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
3 July 2017 | Statement of capital following an allotment of shares on 1 December 2015
|
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 1 December 2015
|
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
29 June 2017 | Appointment of Ppj Secretariat Limited as a secretary on 1 April 2017 (2 pages) |
29 June 2017 | Appointment of Ppj Secretariat Limited as a secretary on 1 April 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 February 2017 | Director's details changed for Mr Filip Wiktor Hudzik on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Filip Wiktor Hudzik on 8 February 2017 (2 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
8 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
6 February 2017 | Registered office address changed from 5 Luton Street Widnes Cheshire WA8 7SJ to Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 5 Luton Street Widnes Cheshire WA8 7SJ to Unit 10 Widnes Busines Park Foundry Lane Widnes Cheshire WA8 8UD on 6 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 July 2013 | Registration of charge 082873630001 (24 pages) |
1 July 2013 | Registration of charge 082873630001 (24 pages) |
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|