Chester
CH3 5AG
Wales
Director Name | Mr David Muir |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
Director Name | Mr Alan McGeorge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland View 40 Maple Close Pulloxhill MK45 5EF |
Director Name | Mr Peter Michael Andrew McSheffrey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Little Sutton Lane Sutton Coldfield B75 6PH |
Director Name | Mr Ian John Williams |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Road Erdington Birmingham B23 6TE |
Director Name | Mr Andrew Lord |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
Telephone | 0121 3500958 |
---|---|
Telephone region | Birmingham |
Registered Address | The Cloud 10 Boughton Chester CH3 5AG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alan Mcgeorge 50.00% Ordinary |
---|---|
50 at £1 | Peter Michael Mcsheffrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,521 |
Cash | £20,687 |
Current Liabilities | £132,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
21 November 2019 | Delivered on: 10 December 2019 Persons entitled: City Road Investments Limited Classification: A registered charge Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 September 2020 | Termination of appointment of Andrew Lord as a director on 31 May 2020 (1 page) |
4 May 2020 | Cessation of I4Thrive Limited as a person with significant control on 4 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 December 2019 | Registration of charge 084950050001, created on 21 November 2019 (35 pages) |
3 July 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 May 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 November 2018 | Resolutions
|
20 November 2018 | Cessation of Am 2 Pm Group Holdings Ltd as a person with significant control on 31 October 2018 (1 page) |
20 November 2018 | Notification of I4Thrive Limited as a person with significant control on 31 October 2018 (2 pages) |
9 November 2018 | Appointment of Mr David Muir as a director on 31 October 2018 (2 pages) |
9 November 2018 | Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD England to The Vault 8 Boughton Chester CH3 5AG on 9 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Andrew Lord as a director on 31 October 2018 (2 pages) |
8 November 2018 | Notification of I4Thrive Limited as a person with significant control on 31 October 2018 (1 page) |
8 November 2018 | Termination of appointment of Peter Michael Andrew Mcsheffrey as a director on 31 October 2018 (1 page) |
8 November 2018 | Appointment of Ms Andrea Morris as a director on 31 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of Alan Mcgeorge as a director on 31 October 2018 (1 page) |
8 November 2018 | Termination of appointment of Ian John Williams as a director on 31 October 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
31 July 2015 | Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 31 July 2015 (1 page) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 October 2013 | Appointment of Mr Ian John Williams as a director (2 pages) |
31 October 2013 | Appointment of Mr Ian John Williams as a director (2 pages) |
22 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
22 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|