Knutsford
Cheshire
WA16 6EH
Director Name | Mr Matthew Austin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 King Street Knutsford Cheshire WA16 6EH |
Director Name | Mr Daniel James Burr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Design Manager |
Country of Residence | Wales |
Correspondence Address | 123 King Street Knutsford Cheshire WA16 6EH |
Registered Address | 123 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Kristen Austin 50.00% Ordinary |
---|---|
1 at £1 | Matthew David Austin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,877 |
Cash | £48,795 |
Current Liabilities | £20,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
3 October 2019 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
18 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
10 May 2017 | Appointment of Mr Daniel James Burr as a director on 30 April 2017 (2 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
10 May 2017 | Appointment of Mr Daniel James Burr as a director on 30 April 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 September 2015 | Registered office address changed from St Andrews Park Queens Lane Bromfield Industrial Estate Mold Clwyd CH7 1XB to 123 King Street Knutsford Cheshire WA16 6EH on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from St Andrews Park Queens Lane Bromfield Industrial Estate Mold Clwyd CH7 1XB to 123 King Street Knutsford Cheshire WA16 6EH on 11 September 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Director's details changed for Mrs Kristen Austin on 3 August 2013 (2 pages) |
5 March 2015 | Director's details changed for Mr Matt Austin on 3 August 2013 (2 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Matt Austin on 3 August 2013 (2 pages) |
5 March 2015 | Director's details changed for Mrs Kristen Austin on 3 August 2013 (2 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Kristen Austin on 3 August 2013 (2 pages) |
5 March 2015 | Director's details changed for Mr Matt Austin on 3 August 2013 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 May 2014 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Windsor Court 103 King Street Knutsford Cheshire WA16 6EQ on 23 May 2014 (1 page) |
25 April 2014 | Company name changed maff LTD\certificate issued on 25/04/14
|
25 April 2014 | Company name changed maff LTD\certificate issued on 25/04/14
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|