Stoke-On-Trent
ST3 6JR
Director Name | Mr Patrick Jayson Valdez Solano |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 September 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Henderson Grove Henderson Grove Stoke-On-Trent ST3 6JR |
Director Name | Samuel Louth |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Coffee Shop Staff |
Country of Residence | England |
Correspondence Address | 143 Nantwich Road Crewe Cheshire CW2 6DF |
Director Name | Mrs Sarah Ellen Jane Louth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2021) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 143 Nantwich Road Crewe Cheshire CW2 6DF |
Registered Address | 143 Nantwich Road Crewe Cheshire CW2 6DF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
1 at £1 | Samuel Louth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,005 |
Cash | £1,103 |
Current Liabilities | £2,636 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
14 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 January 2019 | Cessation of Samuel Louth as a person with significant control on 1 February 2018 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
13 December 2016 | Appointment of Sarah Ellen Jane Louth as a director on 22 November 2016 (3 pages) |
13 December 2016 | Appointment of Sarah Ellen Jane Louth as a director on 22 November 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 April 2016 | Registered office address changed from 143 Nantwich Road Crewe CW2 6DF England to 143 Nantwich Road Crewe Cheshire CW2 6DF on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 143 Nantwich Road Crewe CW2 6DF England to 143 Nantwich Road Crewe Cheshire CW2 6DF on 26 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to 143 Nantwich Road Crewe CW2 6DF on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to 143 Nantwich Road Crewe CW2 6DF on 15 April 2016 (1 page) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Registered office address changed from 143 Nantwich Road Crewe CW2 6DF to 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 143 Nantwich Road Crewe CW2 6DF to 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS on 23 October 2014 (1 page) |
5 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|