Padgate
Warrington
WA1 3JN
Director Name | Mrs Sheree Ann Hand |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Belgrave Avenue Padgate Warrington Cheshire WA1 3JN |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Geoffrey Alan Hand 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sheree Ann Hand 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £891 |
Cash | £12,225 |
Current Liabilities | £17,300 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
23 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
5 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 3 March 2016 (1 page) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 July 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 London Road Stockton Heath Warrington WA4 6SG on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 London Road Stockton Heath Warrington WA4 6SG on 21 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 September 2014 | Appointment of Mrs Sheree Ann Hand as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Sheree Ann Hand as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Sheree Ann Hand as a director on 1 September 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
8 February 2013 | Director's details changed for Mr Geoffrey Alan Hand on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Geoffrey Alan Hand on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Geoffrey Alan Hand on 8 February 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Geoffrey Alan Hand on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Geoffrey Alan Hand on 14 January 2013 (2 pages) |
17 December 2012 | Incorporation (23 pages) |
17 December 2012 | Incorporation (23 pages) |