Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director Name | Mrs Sally Lorraine Gupta |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Kim John Gupta 51.00% Ordinary |
---|---|
49 at £1 | Sally Lorraine Gupta 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718 |
Cash | £18,212 |
Current Liabilities | £28,319 |
Latest Accounts | 31 March 2023 (1 year 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 | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 August 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 January 2020 | Change of share class name or designation (2 pages) |
5 January 2020 | Resolutions
|
17 December 2019 | Second filing of Confirmation Statement dated 24/07/2019 (9 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates
|
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Dr Kim John Gupta as a person with significant control on 24 July 2016 (2 pages) |
24 July 2017 | Change of details for Dr Kim John Gupta as a person with significant control on 24 July 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | 24/07/16 Statement of Capital gbp 100 (6 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 December 2014 | Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
22 December 2014 | Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
28 August 2014 | Registered office address changed from C/O Sanidison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from C/O Sanidison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
12 September 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|