Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director Name | Ms Anna Clare Curtis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Mark Edward Curtis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Timothy David Curtis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
2.5k at £1 | A.c. Curtis 25.00% Ordinary |
---|---|
2.5k at £1 | M.e. Curtis 25.00% Ordinary |
2.5k at £1 | T.d. Curtis 25.00% Ordinary |
2.5k at £1 | W.g. Curtis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,947 |
Cash | £34,754 |
Current Liabilities | £932,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
1 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
23 March 2015 | Appointment of Mr Mark Edward Curtis as a director on 16 February 2015 (2 pages) |
23 March 2015 | Appointment of Ms Anna Clare Curtis as a director on 16 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Mark Edward Curtis as a director on 16 February 2015 (2 pages) |
23 March 2015 | Appointment of Ms Anna Clare Curtis as a director on 16 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Timothy David Curtis as a director on 16 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Timothy David Curtis as a director on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Appointment of Mr William Giles Curtis as a director (2 pages) |
15 January 2014 | Appointment of Mr William Giles Curtis as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2014 | Incorporation (36 pages) |
10 January 2014 | Incorporation (36 pages) |