Macclesfield
Cheshire
SK10 1BX
Director Name | Mr David Warburton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Daniel Stephen Cox |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Larkspur Close Nantwich Cheshire CW5 5YA |
Website | www.nexuslegalrecruitment.com |
---|---|
Telephone | 0161 8706776 |
Telephone region | Manchester |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | David Warburton 33.33% Ordinary A |
---|---|
2 at £1 | John Clayton 33.33% Ordinary A |
1 at £1 | David Warburton 16.67% Ordinary B |
1 at £1 | John Clayton 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £17,205 |
Cash | £17,721 |
Current Liabilities | £35,291 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
9 December 2022 | Change of details for Mr John Clayton as a person with significant control on 9 December 2022 (2 pages) |
9 December 2022 | Director's details changed for John Clayton on 9 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr David Warburton as a person with significant control on 6 December 2022 (2 pages) |
7 December 2022 | Director's details changed for John Clayton on 6 December 2022 (2 pages) |
7 December 2022 | Change of details for Mr John Clayton as a person with significant control on 14 October 2020 (2 pages) |
7 December 2022 | Change of details for Mr John Clayton as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr David Warburton on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr David Warburton on 6 December 2022 (2 pages) |
6 December 2022 | Change of details for Mr David Warburton as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Change of details for Mr David Warburton as a person with significant control on 26 October 2020 (2 pages) |
5 December 2022 | Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 5 December 2022 (1 page) |
1 August 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 September 2021 | Director's details changed for John Clayton on 9 September 2021 (2 pages) |
26 July 2021 | Registered office address changed from Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 26 July 2021 (1 page) |
2 July 2021 | Amended micro company accounts made up to 28 February 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 October 2020 | Director's details changed for Mr David Warburton on 26 October 2020 (2 pages) |
26 October 2020 | Change of details for Mr David Warburton as a person with significant control on 26 October 2020 (2 pages) |
20 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
14 October 2020 | Director's details changed for Mr David Warburton on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr John Clayton as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr David Warburton as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for John Clayton on 14 October 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (18 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 November 2015 | Director's details changed for David Warburton on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for David Warburton on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for David Warburton on 4 November 2015 (2 pages) |
26 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 August 2015 | Director's details changed for John Clayton on 2 March 2015 (2 pages) |
26 August 2015 | Director's details changed for John Clayton on 2 March 2015 (2 pages) |
26 August 2015 | Director's details changed for John Clayton on 2 March 2015 (2 pages) |
26 August 2015 | Director's details changed for David Warburton on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for David Warburton on 24 August 2015 (2 pages) |
2 March 2015 | Registered office address changed from Europa Business Park - 67 F10 Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2 March 2015 (1 page) |
2 March 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
2 March 2015 | Registered office address changed from Europa Business Park - 67 F10 Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Europa Business Park - 67 F10 Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2 March 2015 (1 page) |
2 March 2015 | Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 December 2014 | Termination of appointment of Daniel Stephen Cox as a director on 14 November 2014 (2 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
16 December 2014 | Termination of appointment of Daniel Stephen Cox as a director on 14 November 2014 (2 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
21 August 2014 | Appointment of Daniel Stephen Cox as a director on 2 June 2014 (3 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
21 August 2014 | Appointment of Daniel Stephen Cox as a director on 2 June 2014 (3 pages) |
21 August 2014 | Appointment of Daniel Stephen Cox as a director on 2 June 2014 (3 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|