Macclesfield
SK10 1EE
Director Name | Mr Nigel Stevens |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
Director Name | Mr Nigel Stevens |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
Director Name | Mr Alfred John Pemberton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
Director Name | Mr David Antony Heathcote Sleath |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2018(4 years after company formation) |
Appointment Duration | 9 months (resigned 01 October 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
Director Name | Mr David Antony Heathcote Sleath |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
Registered Address | 9 South Acre Drive Macclesfield SK11 7EW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
1 at £1 | Nigel Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179,543 |
Cash | £500 |
Current Liabilities | £185,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to 9 South Acre Drive Macclesfield SK11 7EW on 28 February 2023 (1 page) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
16 March 2022 | Cessation of David Antony Heathcote Sleath as a person with significant control on 1 March 2022 (1 page) |
16 March 2022 | Termination of appointment of David Antony Heathcote Sleath as a director on 1 March 2022 (1 page) |
10 February 2022 | Notification of David Antony Heathcote Sleath as a person with significant control on 1 April 2020 (2 pages) |
10 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
2 January 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
6 May 2020 | Appointment of Mr David Antony Heathcote Sleath as a director on 1 January 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Appointment of Mr Nigel Stevens as a director on 5 April 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 January 2019 | Notification of Nigel Stevens as a person with significant control on 1 October 2018 (2 pages) |
30 January 2019 | Cessation of David Antony Heathcote Sleath as a person with significant control on 1 October 2018 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
12 December 2018 | Termination of appointment of David Antony Heathcote Sleath as a director on 1 October 2018 (1 page) |
12 December 2018 | Appointment of Mr Nigel Stevens as a secretary on 1 October 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
16 January 2018 | Cessation of Ann Stevens as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Notification of David Antony Heathcote Sleath as a person with significant control on 2 January 2018 (2 pages) |
16 January 2018 | Cessation of Joanne Stevens as a person with significant control on 16 January 2018 (1 page) |
2 January 2018 | Appointment of Mr David Antony Heathcote Sleath as a director on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alfred John Pemberton as a director on 2 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Appointment of Mr Alfred John Pemberton as a director on 4 August 2017 (2 pages) |
29 August 2017 | Cessation of Nigel Stevens as a person with significant control on 4 August 2017 (1 page) |
29 August 2017 | Cessation of Nigel Stevens as a person with significant control on 4 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Alfred John Pemberton as a director on 4 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Nigel Stevens as a director on 4 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Nigel Stevens as a director on 4 August 2017 (1 page) |
14 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|