Warrington
WA1 1RG
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Simon David Wilson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jacqueline Ann Snaith 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,537 |
Cash | £32,607 |
Current Liabilities | £18,921 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
11 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 (1 page) |
15 October 2020 | Notification of Jacqueline Ann Wilson as a person with significant control on 26 June 2018 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 July 2018 | Notification of Simon David Wilson as a person with significant control on 26 June 2018 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|