Dover Drive
Ellesmere Port
CH65 9BF
Wales
Director Name | Mr Gareth John Black |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Mr Gareth John Black |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maytree Avenue Chester Cheshire CH3 5HQ Wales |
Registered Address | Unit 33 Pioneer Business Centre North Road Ellesmere Port CH65 1AE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
100 at £1 | Justin Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,232 |
Cash | £6,826 |
Current Liabilities | £3,050 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
2 October 2020 | Delivered on: 9 October 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|
6 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Registered office address changed from Unit a8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF United Kingdom to Unit 33 Pioneer Business Centre North Road Ellesmere Port CH65 1AE on 17 May 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 45 City Road Chester CH1 3AE to Unit a8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 5 May 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
9 October 2020 | Registration of charge 085173980001, created on 2 October 2020 (35 pages) |
9 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 February 2020 | Director's details changed for Mr Gareth John Black on 17 February 2020 (2 pages) |
24 February 2020 | Change of details for Mr Gareth John Black as a person with significant control on 17 February 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
23 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Mr Justin Marshall as a person with significant control on 7 May 2019 (2 pages) |
28 September 2018 | Change of details for Mr Justin Marshall as a person with significant control on 1 January 2018 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
21 May 2018 | Notification of Gareth John Black as a person with significant control on 1 January 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Justin William Marshall on 8 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Justin William Marshall on 1 January 2017 (2 pages) |
23 February 2018 | Registered office address changed from Flint Cottage the Street Great Cressingham Thetford Norfolk IP25 6NL to 45 City Road Chester CH1 3AE on 23 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Gareth John Black as a director on 1 December 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 April 2015 | Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ to Flint Cottage the Street Great Cressingham Thetford Norfolk IP25 6NL on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ to Flint Cottage the Street Great Cressingham Thetford Norfolk IP25 6NL on 27 April 2015 (1 page) |
27 February 2015 | Termination of appointment of Gareth John Black as a director on 16 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Gareth John Black as a director on 16 February 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 April 2014 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 28 April 2014 (1 page) |
19 August 2013 | Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ England on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 6 Maytree Avenue Chester Cheshire CH3 5HQ England on 19 August 2013 (2 pages) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|