Stourbridge
West Midlands
DY9 8EL
Director Name | Mr Sean Lohan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
Director Name | Ms Joanna Louise Apperly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zingaro Habberley Road Bewdley DY12 1JK |
Secretary Name | Vickers Reynolds & Co (LYE) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL |
Registered Address | 3 Chantry Court Forge Street Crewe CW1 2DL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe Central |
Built Up Area | Crewe |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Paul Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,042 |
Cash | £36,827 |
Current Liabilities | £5,685 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
21 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
10 December 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
10 December 2021 | Appointment of Mr Sean Lohan as a director on 15 October 2021 (2 pages) |
10 December 2021 | Cessation of Paul Green as a person with significant control on 15 October 2021 (1 page) |
10 December 2021 | Notification of Sean Lohan as a person with significant control on 15 October 2021 (2 pages) |
16 October 2021 | Registered office address changed from 1 Midgreave Close Delph Oldham OL3 5GG England to 3 Chantry Court Forge Street Crewe CW1 2DL on 16 October 2021 (1 page) |
11 October 2021 | Registered office address changed from Office 11 Falcon House, C/O Sean Buckley Victoria Street Chadderton Oldham OL9 0HB England to 1 Midgreave Close Delph Oldham OL3 5GG on 11 October 2021 (1 page) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Registered office address changed from Blue Pit Mill C/O Ghd Accountancy Services Ltd Queensway Rochdale Lancs OL11 2YW England to Office 11 Falcon House, C/O Sean Buckley Victoria Street Chadderton Oldham OL9 0HB on 18 December 2019 (1 page) |
22 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blue Pit Mill C/O Ghd Accountancy Services Ltd Queensway Rochdale Lancs OL11 2YW on 3 January 2018 (1 page) |
21 September 2017 | Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
21 September 2017 | Termination of appointment of Vickers Reynolds & Co (Lye) Ltd as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 July 2016 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 (1 page) |
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 February 2014 | Termination of appointment of Joanna Apperly as a director (1 page) |
11 February 2014 | Termination of appointment of Joanna Apperly as a director (1 page) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Appointment of Paul Green as a director (2 pages) |
11 February 2014 | Appointment of Paul Green as a director (2 pages) |
10 February 2014 | Company name changed red hare (midlands) LTD\certificate issued on 10/02/14
|
10 February 2014 | Company name changed red hare (midlands) LTD\certificate issued on 10/02/14
|
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|