Congleton
Cheshire
CW12 4TR
Director Name | Mr Colin Arthur Mason |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Jaime Vives Ivars |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Christine Anne Mason 50.00% Ordinary |
---|---|
1 at £1 | Colin Arthur Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,015 |
Current Liabilities | £205,793 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
25 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 November 2021 (1 page) |
4 November 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 November 2021 (2 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 March 2014 | Appointment of Mr Colin Arthur Mason as a director (2 pages) |
11 March 2014 | Appointment of Mr Colin Arthur Mason as a director (2 pages) |
11 March 2014 | Appointment of Mrs Christine Anne Mason as a director (2 pages) |
11 March 2014 | Appointment of Mrs Christine Anne Mason as a director (2 pages) |
11 March 2014 | Termination of appointment of Mark Roach as a director (1 page) |
11 March 2014 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
11 March 2014 | Termination of appointment of Mark Roach as a director (1 page) |
11 March 2014 | Termination of appointment of Malcolm Roach as a director (1 page) |
11 March 2014 | Termination of appointment of Malcolm Roach as a director (1 page) |
11 March 2014 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|