Sandbach
Cheshire
CW11 4NE
Director Name | Mrs Deborah Jane Gratton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2014(same day as company formation) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Registered Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | Deborah Jane Gratton 65.00% Ordinary |
---|---|
35 at £1 | Colin Roy Gratton 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,884 |
Cash | £12,079 |
Current Liabilities | £12,438 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 March 2021 | Change of share class name or designation (2 pages) |
---|---|
15 March 2021 | Memorandum and Articles of Association (18 pages) |
15 March 2021 | Resolutions
|
2 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Director's details changed for Mr Colin Roy Gratton on 10 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Colin Roy Gratton as a person with significant control on 11 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mrs Deborah Jane Gratton on 11 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Colin Roy Gratton as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
22 March 2018 | Change of details for Mrs Deborah Jane Gratton as a person with significant control on 11 March 2018 (2 pages) |
22 March 2018 | Change of details for Mrs Deborah Jane Gratton as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
26 October 2016 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 March 2014 | Director's details changed for Mrs Deborah Jane Gratton on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mrs Deborah Jane Gratton on 20 March 2014 (2 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|