Macclesfield
Cheshire
SK11 6BX
Director Name | Mr Rowland Doulton Garnett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Paradise Street Macclesfield Cheshire SK11 6QP |
Director Name | Laura Tozer |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wellington Road Bollington Cheshire SK10 5JH |
Director Name | Malcolm Keats |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | Cheshire |
Correspondence Address | 12 Longmead Avenue Hazel Grove Stockport Cheshire SK7 5PF |
Website | hogbens.co.uk |
---|---|
Telephone | 0161 4777770 |
Telephone region | Manchester |
Registered Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Alexander James Hogben 85.00% Ordinary A |
---|---|
15 at £1 | Malcolm Keats 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £5,836 |
Current Liabilities | £6,493 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
9 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 January 2020 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to 19 Chestergate Macclesfield Cheshire SK11 6BX on 30 January 2020 (1 page) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 November 2018 | Change of details for Mr Alexander James Hogben as a person with significant control on 19 October 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Alexander James Hogben on 19 October 2018 (2 pages) |
7 June 2018 | Notification of Alexander James Hogben as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 June 2018 | Withdrawal of a person with significant control statement on 7 June 2018 (2 pages) |
8 March 2018 | Termination of appointment of Malcolm Keats as a director on 26 February 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
4 July 2017 | Registered office address changed from 31 Greek Street Stockport Cheshire SK3 8AX to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 31 Greek Street Stockport Cheshire SK3 8AX to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 4 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 March 2015 | Termination of appointment of Laura Tozer as a director on 9 February 2015 (2 pages) |
5 March 2015 | Appointment of Alexander James Hogben as a director on 9 February 2015 (3 pages) |
5 March 2015 | Appointment of Alexander James Hogben as a director on 9 February 2015 (3 pages) |
5 March 2015 | Appointment of Alexander James Hogben as a director on 9 February 2015 (3 pages) |
5 March 2015 | Termination of appointment of Laura Tozer as a director on 9 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Laura Tozer as a director on 9 February 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 December 2013 | Appointment of Laura Tozer as a director (3 pages) |
17 December 2013 | Appointment of Laura Tozer as a director (3 pages) |
17 December 2013 | Termination of appointment of Rowland Garnett as a director (2 pages) |
17 December 2013 | Termination of appointment of Rowland Garnett as a director (2 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|