Great Sankey
Warrington
WA5 3HY
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Mr Timothy Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,622 |
Cash | £17,102 |
Current Liabilities | £11,160 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
10 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Change of details for Mr Timothy Johnson as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
29 March 2018 | Notification of Lucy Johnson as a person with significant control on 13 March 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
21 September 2017 | Notification of Timothy Johnson as a person with significant control on 19 September 2017 (2 pages) |
21 September 2017 | Notification of Timothy Johnson as a person with significant control on 21 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
7 May 2013 | Director's details changed for Mr Timothy Johnson on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Timothy Johnson on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Timothy Johnson on 7 May 2013 (2 pages) |
14 December 2012 | Incorporation (23 pages) |
14 December 2012 | Incorporation (23 pages) |