Nantwich
CW5 7ED
Director Name | Mr John Philip Stainton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich CW5 7ED |
Registered Address | 31 Wellington Road Nantwich 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 | Elizabeth Angela Knight 50.00% Ordinary |
---|---|
1 at £1 | John Philip Stainton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,261 |
Cash | £34,356 |
Current Liabilities | £22,951 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
13 September 2016 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 31 Wellington Road Nantwich CW5 7ED on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 31 Wellington Road Nantwich CW5 7ED on 13 September 2016 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 July 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 June 2016 | Director's details changed for Mr John Philip Stainton on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr John Philip Stainton on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Elizabeth Angela Knight on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Elizabeth Angela Knight on 16 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 August 2014 | Registered office address changed from 29 Moor Lane Woodford Stockport Cheshire SK7 1PW England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 29 August 2014 (1 page) |
29 August 2014 | Director's details changed for Mr John Philip Stainton on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr John Philip Stainton on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Elizabeth Angela Knight on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Elizabeth Angela Knight on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from 29 Moor Lane Woodford Stockport Cheshire SK7 1PW England to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 29 August 2014 (1 page) |
18 July 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 29 Moor Lane Woodford Stockport Cheshire SK7 1PW on 18 July 2014 (1 page) |
18 July 2014 | Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr John Philip Stainton on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 29 Moor Lane Woodford Stockport Cheshire SK7 1PW on 18 July 2014 (1 page) |
18 July 2014 | Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr John Philip Stainton on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Elizabeth Angela Knight on 18 July 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 22 April 2014 (1 page) |
21 August 2013 | Director's details changed for Mr John Philip Stainton on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr John Philip Stainton on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Elizabeth Angela Knight on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Elizabeth Angela Knight on 21 August 2013 (2 pages) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|