Warrington
Cheshire
WA4 5LD
Director Name | Mr Russell Lee Wardle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Lodge Lane Arley Cheshire CW9 6NR |
Director Name | Mr Rupert William Arthur Mackay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Legh Gardens Chelford Road Knutsford Cheshire WA16 8PU |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | David Carruth Goldie 49.97% Ordinary A |
---|---|
5k at £1 | Russell Lee Wardle 49.97% Ordinary A |
1 at £1 | David Carruth Goldie 0.01% Ordinary B |
1 at £1 | David Carruth Goldie 0.01% Ordinary G |
1 at £1 | Deborah Goldie 0.01% Ordinary E |
1 at £1 | Katherine Ann Wardle 0.01% Ordinary F |
1 at £1 | Russell Lee Wardle 0.01% Ordinary C |
1 at £1 | Russell Lee Wardle 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £24,960 |
Cash | £30,605 |
Current Liabilities | £14,523 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
20 October 2015 | Delivered on: 29 October 2015 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
14 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
4 October 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
20 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 21 August 2018 with updates (6 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 October 2015 | Registration of charge 086594870001, created on 20 October 2015 (21 pages) |
29 October 2015 | Registration of charge 086594870001, created on 20 October 2015 (21 pages) |
13 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
3 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 September 2014 | Registered office address changed from Stonecroft Firs Lane Warrington Cheshire WA4 5LD England to Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Rupert William Arthur Mackay as a director on 24 April 2014 (1 page) |
19 September 2014 | Termination of appointment of Rupert William Arthur Mackay as a director on 24 April 2014 (1 page) |
19 September 2014 | Registered office address changed from Stonecroft Firs Lane Warrington Cheshire WA4 5LD England to Chester House Lloyd Drive Cheshire Oaks Buisness Park Ellesmere Port Cheshire CH65 9HQ on 19 September 2014 (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|