Company NameStyal Groundworks Limited
DirectorCraig Millar
Company StatusActive
Company Number08499952
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Craig Millar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleGroundworks
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Wharf Dragons Wharf Lane
Sandbach
Cheshire
CW11 3PA
Secretary NameRachel Barber
StatusCurrent
Appointed07 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressDragon Wharf Dragons Wharf Lane
Sandbach
Cheshire
CW11 3PA
Director NameMr Craig Millar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleGroundworks
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Wharf Dragons Wharf Lane
Sandbach
Cheshire
CW11 3PA
Director NameMr Jonathan Arthur Darbyshire
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 March 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDragon Wharf Dragons Wharf Lane
Sandbach
Cheshire
CW11 3PA
Secretary NameMiss Rachel Elizabeth Barber
StatusResigned
Appointed07 March 2019(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressDragon Wharf Dragons Wharf Lane
Sandbach
Cheshire
CW11 3PA

Location

Registered AddressDragon Wharf
Dragons Wharf Lane
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural

Shareholders

1 at £1Craig Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£36,056
Cash£35,093
Current Liabilities£108,977

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

29 January 2024Total exemption full accounts made up to 24 March 2023 (10 pages)
31 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
8 December 2022Appointment of Rachel Barber as a secretary on 7 December 2022 (2 pages)
1 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 24 March 2021 (11 pages)
2 August 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
23 April 2021Micro company accounts made up to 24 March 2020 (3 pages)
10 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
23 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
23 March 2020Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
19 December 2019Termination of appointment of Rachel Elizabeth Barber as a secretary on 19 December 2019 (1 page)
13 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
11 March 2019Appointment of Miss Rachel Elizabeth Barber as a secretary on 7 March 2019 (2 pages)
27 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
8 March 2018Termination of appointment of Jonathan Arthur Darbyshire as a director on 8 March 2018 (1 page)
8 March 2018Appointment of Mr Craig Millar as a director on 8 March 2018 (2 pages)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
1 September 2017Termination of appointment of Craig Millar as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Jonathan Arthur Darbyshire as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Jonathan Arthur Darbyshire as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Craig Millar as a director on 1 September 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
18 July 2017Notification of Craig Millar as a person with significant control on 24 June 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
18 July 2017Notification of Craig Millar as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Craig Millar as a person with significant control on 24 June 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
16 June 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 June 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
23 April 2013Incorporation (22 pages)
23 April 2013Incorporation (22 pages)