Station Road
Holmes Chapel
Crewe
CW4 8AA
Secretary Name | Mrs Christine Mary Oakes |
---|---|
Status | Current |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA |
Director Name | Mr Peter Martin Oakes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(8 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Ground Floor 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA |
Director Name | Mr Peter Martin Oakes |
---|---|
Date of Birth | December 1973 (Born 50 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 | Star Business Park Congleton Road North Rode Macclesfield SK11 9JA |
Website | oakesuk.com |
---|---|
Email address | [email protected] |
Telephone | 01260 223411 |
Telephone region | Congleton |
Registered Address | Ground Floor 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
29 at £1 | Catherine Mia Oakes 29.00% Ordinary |
---|---|
29 at £1 | Peter Martin Oakes 29.00% Ordinary |
23 at £1 | Christine Mary Oakes 23.00% Ordinary |
19 at £1 | John Oakes 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622 |
Current Liabilities | £11,153 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
23 March 2022 | Delivered on: 8 April 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All that freehold property known as 5 whiteside, station road, holmes chapel,. Crewe, CW4 8AA registered at hm land registry under title number CH596739. Outstanding |
---|---|
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All that freehold property known as 5 whiteside, station road, holmes chapel,. Crewe, CW4 8AA registered at hm land registry under title number CH596739. Outstanding |
23 December 2021 | Delivered on: 6 January 2022 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
28 June 2023 | Confirmation statement made on 13 June 2023 with updates (7 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 13 June 2022 with updates (7 pages) |
29 April 2022 | Registered office address changed from Star Business Park Congleton Road North Rode Macclesfield SK11 9JA to Ground Floor 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA on 29 April 2022 (1 page) |
29 April 2022 | Change of details for Mrs Catherine Mia Oakes as a person with significant control on 14 April 2022 (2 pages) |
29 April 2022 | Change of details for Mr Peter Martin Oakes as a person with significant control on 14 April 2022 (2 pages) |
29 April 2022 | Secretary's details changed for Mrs Christine Mary Oakes on 14 April 2022 (1 page) |
29 April 2022 | Director's details changed for Mr Peter Martin Oakes on 14 April 2022 (2 pages) |
8 April 2022 | Registration of charge 087678150003, created on 23 March 2022 (51 pages) |
30 March 2022 | Registration of charge 087678150002, created on 23 March 2022 (37 pages) |
6 January 2022 | Registration of charge 087678150001, created on 23 December 2021 (13 pages) |
1 December 2021 | Termination of appointment of Peter Martin Oakes as a director on 24 November 2021 (1 page) |
1 December 2021 | Appointment of Mr Peter Martin Oakes as a director on 24 November 2021 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 13 June 2021 with updates (7 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 13 June 2019 with updates (7 pages) |
18 July 2019 | Change of details for Mr Peter Martin Oakes as a person with significant control on 1 June 2019 (2 pages) |
18 July 2019 | Director's details changed for Mrs Catherine Mia Oakes on 1 June 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Peter Martin Oakes on 1 June 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 July 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
24 July 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|