Chester
Cheshire
CH4 7QN
Wales
Director Name | Mr Joesph Terrence Pointon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32 Rue Joseph Taillasson Blaye 33390 |
Director Name | Mr Matthew John Tozer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sandford Way Broadstone Poole Dorset BH18 9NW |
Director Name | Richard Matthew Lewis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm West End Ashton Chester Cheshire CH3 8DG Wales |
Director Name | Mr Simon Joseph Sandford |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Broadway West Newton Chester Cheshire CH2 2DN Wales |
Registered Address | Aaron & Partners Solicitors 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | Clive Thomas Pointon 33.33% Ordinary B |
---|---|
2 at £1 | Clive Thomas Pointon 33.33% Ordinary C |
2 at £1 | Joseph Terrence Pointon 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£85 |
Cash | £5,533 |
Current Liabilities | £92,434 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
10 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
8 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
2 February 2017 | Appointment of Richard Matthew Lewis as a director on 1 January 2017 (3 pages) |
2 February 2017 | Appointment of Richard Matthew Lewis as a director on 1 January 2017 (3 pages) |
1 February 2017 | Termination of appointment of Simon Joseph Sandford as a director on 1 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Simon Joseph Sandford as a director on 1 January 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Mr Matthew John Tozer on 4 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Matthew John Tozer on 4 April 2016 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 11 Priors Road Creekmor Poole Dorset BH17 7DJ to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from 11 Priors Road Creekmor Poole Dorset BH17 7DJ to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 12 May 2015 (1 page) |
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 March 2014 | Change of share class name or designation (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Change of share class name or designation (2 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|