Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton 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 |
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 Geoffrey Richard George Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(7 months after company formation) |
Appointment Duration | 1 month (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr David Ivars |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Maria Pilar Navarro Tudela |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 May 2015) |
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 |
94.8k at £1 | Gillian Howard 100.00% Redeemable Preference |
---|---|
2 at £1 | Gillian Howard 0.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
13 January 2021 | Appointment of Wincham Accountancy Limited as a secretary on 4 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 4 January 2021 (1 page) |
14 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 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) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
2 June 2015 | Termination of appointment of Maria Pilar Navarro Tudela as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Mark Damion Roach as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Malcolm David Roach as a director on 26 May 2015 (1 page) |
2 June 2015 | Appointment of Gillian Caroline Howard as a director on 26 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Maria Pilar Navarro Tudela as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Mark Damion Roach as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of David Ivars as a director on 26 May 2015 (1 page) |
2 June 2015 | Appointment of Gillian Caroline Howard as a director on 26 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of David Ivars as a director on 26 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Malcolm David Roach as a director on 26 May 2015 (1 page) |
11 May 2015 | Appointment of Maria Pilar Navarro Tudela as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Ivars as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Ivars as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Maria Pilar Navarro Tudela as a director on 11 May 2015 (2 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
|
16 October 2014 | Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014 (1 page) |
9 June 2014 | Appointment of Mr Geoffrey Richard George Smith as a director (2 pages) |
9 June 2014 | Appointment of Mr Geoffrey Richard George Smith as a director (2 pages) |
9 June 2014 | Termination of appointment of Jaime Vives Ivars as a director (1 page) |
9 June 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
|