Chester
CH4 7HL
Wales
Director Name | Mr Benjamin James White |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Overleigh Road Chester CH4 7HL Wales |
Director Name | Mrs Helena Nancy Taylor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Overleigh Road Chester Cheshire CH4 7HL Wales |
Director Name | Mrs Naomi Ruth White |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Overleigh Road Chester Cheshire CH4 7HL Wales |
Director Name | Mrs Helena Taylor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sanfields Sandfields Frodsham WA6 6PW |
Registered Address | 1 Overleigh Road Chester CH4 7HL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.1 | Richard Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,943 |
Cash | £14,516 |
Current Liabilities | £13,616 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
18 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (3 pages) |
5 August 2020 | Registered office address changed from 3 Greenside Avenue Frodsham WA6 7SA to 9-10 Cross Street Preston PR1 3LT on 5 August 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Richard David Taylor on 28 June 2015 (2 pages) |
29 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Richard David Taylor on 28 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from 13 Sanfields Sandfields Frodsham WA6 6PW to 3 Greenside Avenue Frodsham WA6 7SA on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 13 Sanfields Sandfields Frodsham WA6 6PW to 3 Greenside Avenue Frodsham WA6 7SA on 10 June 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Appointment of Mr Richard David Taylor as a director on 1 August 2014 (2 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Termination of appointment of Helena Taylor as a director on 1 August 2014 (1 page) |
15 September 2014 | Appointment of Mr Richard David Taylor as a director on 1 August 2014 (2 pages) |
15 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Termination of appointment of Helena Taylor as a director on 1 August 2014 (1 page) |
29 August 2013 | Incorporation
|
29 August 2013 | Incorporation
|