Crewe
Cheshire
CW1 6EA
Director Name | Mr Joe Frizell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 April 2020 | Total exemption full accounts made up to 30 July 2019 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 July 2018 (8 pages) |
27 June 2019 | Total exemption full accounts made up to 30 July 2017 (8 pages) |
6 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption small company accounts made up to 30 July 2016 (5 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 February 2018 | Notification of Zoe Frizell as a person with significant control on 7 April 2016 (2 pages) |
27 February 2018 | Change of details for Mr Joe Frizell as a person with significant control on 7 April 2016 (2 pages) |
21 February 2018 | Director's details changed for Mr Joe Frizell on 20 February 2018 (2 pages) |
21 February 2018 | Change of details for Mr Joe Frizell as a person with significant control on 20 February 2018 (2 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
17 November 2016 | Director's details changed for Mr Joe Frizell on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from 347 Crewe Road Shavington Crewe CW2 5AD England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 17 November 2016 (1 page) |
17 November 2016 | Director's details changed for Mr Joe Frizell on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from 347 Crewe Road Shavington Crewe CW2 5AD England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 17 November 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
24 February 2015 | Registered office address changed from 347 Crewe Road Shavington Crewe Cheshire CW2 5AD to 347 Crewe Road Shavington Crewe CW2 5AD on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 347 Crewe Road Shavington Crewe Cheshire CW2 5AD to 347 Crewe Road Shavington Crewe CW2 5AD on 24 February 2015 (1 page) |
20 February 2015 | Director's details changed for Mr Joe Frizell on 20 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 6 Marsh Parade Newcastle ST5 1DU to 347 Crewe Road Shavington Crewe Cheshire CW2 5AD on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 6 Marsh Parade Newcastle ST5 1DU to 347 Crewe Road Shavington Crewe Cheshire CW2 5AD on 20 February 2015 (1 page) |
20 February 2015 | Director's details changed for Mr Joe Frizell on 20 February 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 June 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
10 June 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2013 | Incorporation (21 pages) |
19 February 2013 | Incorporation (21 pages) |