Chester
CH3 5AR
Wales
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mrs Tracey Thomas |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkgate Road Chester CH1 4AQ Wales |
Director Name | Ms Shirley-Ann O'Neill |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2016) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Website | blackmango.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 952020 |
Telephone region | Chester |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Laura O'hare 50.00% Ordinary |
---|---|
2 at £1 | Shirley-ann O'neill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294 |
Cash | £8,700 |
Current Liabilities | £19,229 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 October 2020 | Amended total exemption full accounts made up to 30 November 2018 (11 pages) |
14 October 2020 | Amended total exemption full accounts made up to 30 November 2017 (11 pages) |
18 June 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 December 2018 | Amended total exemption full accounts made up to 30 November 2017 (11 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 May 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 April 2016 | Termination of appointment of Shirley-Ann O'neill as a director on 7 January 2016 (1 page) |
12 April 2016 | Termination of appointment of Shirley-Ann O'neill as a director on 7 January 2016 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (3 pages) |
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (3 pages) |
13 September 2013 | Registered office address changed from 8 Parkgate Road Chester CH1 4AQ United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 8 Parkgate Road Chester CH1 4AQ United Kingdom on 13 September 2013 (1 page) |
10 July 2013 | Termination of appointment of Tracey Thomas as a director (1 page) |
10 July 2013 | Termination of appointment of Tracey Thomas as a director (1 page) |
31 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
28 November 2012 | Appointment of Mrs Laura Jane O'hare as a director (2 pages) |
28 November 2012 | Appointment of Mrs Tracey Thomas as a director (2 pages) |
28 November 2012 | Appointment of Mrs Shirley-Ann O'neill as a director (2 pages) |
28 November 2012 | Appointment of Mrs Laura Jane O'hare as a director (2 pages) |
28 November 2012 | Appointment of Mrs Tracey Thomas as a director (2 pages) |
28 November 2012 | Appointment of Mrs Shirley-Ann O'neill as a director (2 pages) |
15 November 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
15 November 2012 | Incorporation (20 pages) |
15 November 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
15 November 2012 | Incorporation (20 pages) |