Cholmondeley Road
Wrenbury
Nantwich
CW5 8HG
Director Name | John Robinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(same day as company formation) |
Role | Customer Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Porters Hill Cholmondeley Road Wrenbury Nantwich CW5 8HG |
Director Name | Mrs Patricia Harvey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Samantha Jane Attwood |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Irene Lesley Gill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 2 Porters Hill Cholmondeley Road Wrenbury Nantwich CW5 8HG |
Director Name | Rachael Mary Walker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Porters Hill Cholmondeley Road Wrenbury Nantwich CW5 8HG |
Director Name | Mrs Irene Lesley Gill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 July 2022) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 2 Porters Hill Cholmondeley Road Wrenbury Nantwich CW5 8HG |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Irene Lesley & Trevor George Gill 25.00% Ordinary |
---|---|
1 at £1 | John Robinson & Melanie Rosa Robinson 25.00% Ordinary |
1 at £1 | Mark Kenworthy 25.00% Ordinary |
1 at £1 | Rachael Mary Walker 25.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
4 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
21 March 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
30 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 October 2022 | Appointment of Samantha Jane Attwood as a director on 18 July 2022 (2 pages) |
21 October 2022 | Termination of appointment of Irene Lesley Gill as a director on 18 July 2022 (1 page) |
11 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
26 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
25 May 2021 | Appointment of Mrs Patricia Harvey as a director on 11 May 2020 (2 pages) |
25 May 2021 | Termination of appointment of Rachael Mary Walker as a director on 11 May 2020 (1 page) |
25 May 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
27 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 March 2020 | Registered office address changed from 2 Porters Hill Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8HG to 31 Wellington Road Nantwich Cheshire CW5 7ED on 18 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 27 February 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 27 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 March 2014 | Appointment of Mrs Irene Lesley Gill as a director (2 pages) |
19 March 2014 | Termination of appointment of Irene Gill as a director (1 page) |
19 March 2014 | Termination of appointment of Irene Gill as a director (1 page) |
19 March 2014 | Appointment of Mrs Irene Lesley Gill as a director (2 pages) |
24 July 2013 | Registered office address changed from 1 Porters Hill Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8HG United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 1 Porters Hill Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8HG United Kingdom on 24 July 2013 (1 page) |
13 June 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
26 February 2013 | Incorporation (23 pages) |
26 February 2013 | Incorporation (23 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|