Davenham
Northwich
Cheshire
CW9 8LY
Director Name | Nicola Renata Sumpter |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage Nursery Gardens, Majors Green Solihull B90 1EQ |
Director Name | Paul Connelly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 304 Mortimer Road South Shields Tyne And Wear NE34 0DL |
Website | venostic.com |
---|---|
Email address | [email protected] |
Telephone | 01606 720470 |
Telephone region | Northwich |
Registered Address | Unit 5b Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Percipient Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,238 |
Current Liabilities | £115,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
12 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Paul Connelly as a director on 28 July 2016 (1 page) |
14 September 2017 | Termination of appointment of Paul Connelly as a director on 28 July 2016 (1 page) |
8 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 June 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Unit 5B Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU to Unit 5B Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
1 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 August 2014 | Termination of appointment of Nicola Renata Sumpter as a director on 31 July 2014 (2 pages) |
31 August 2014 | Termination of appointment of Nicola Renata Sumpter as a director on 31 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 April 2013 | Incorporation (45 pages) |
24 April 2013 | Incorporation (45 pages) |