Macclesfield
Cheshire
SK10 1BX
Secretary Name | Philippa Baskeyfield |
---|---|
Status | Current |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mrs Philippa Baskeyfield |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(8 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
12.3k at £1 | Ian Baskeyfield 1999 Trust 70.14% Ordinary C |
---|---|
1k at £1 | Charlotte Elizabeth Lauren Baskeyfield 5.71% Ordinary A |
1k at £1 | David Anthony John Baskeyfield 5.71% Ordinary B |
3.2k at £1 | Ian David Baskeyfield 18.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,531 |
Cash | £3 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 February 2020 | Notification of a person with significant control statement (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
25 March 2019 | Cessation of Ian David Baskeyfield as a person with significant control on 25 March 2019 (1 page) |
24 July 2018 | Change of details for Mr Ian David Baskeyfield as a person with significant control on 24 July 2016 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2017 | Statement of capital following an allotment of shares on 26 July 2013
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
19 May 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 May 2016 (1 page) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|