Warrington
Cheshire
WA1 1JW
Director Name | Mr Matthew William Pritchard |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 57 Highbury Avenue Prestatyn Denbighshire LL19 7NT Wales |
Director Name | Mr James Robert Pritchard |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vincent Close Old Hall Warrington Cheshire WA5 8TA |
Director Name | Mrs Tina Dawn Pritchard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Mia Hall Trelawnyd Flintshire LL18 6DG Wales |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 April 2016 | Delivered on: 5 May 2016 Persons entitled: Tina Dawn Pritchard Geoffrey Fletcher Pritchard Classification: A registered charge Particulars: 25 bryn dyffryn holywell. Outstanding |
---|---|
2 February 2016 | Delivered on: 3 February 2016 Persons entitled: Tina Dawn Pritchard Geoffrey Fletcher Pritchard Tina Dawn Pritchard Geoffrey Fletcher Pritchard Classification: A registered charge Particulars: 21 meadowbank holywell. Outstanding |
19 August 2015 | Delivered on: 20 August 2015 Persons entitled: Tina Dawn Pritchard Geoffrey Fletcher Pritchard Tina Dawn Pritchard Geoffrey Fletcher Pritchard Tina Dawn Pritchard Geoffrey Fletcher Pritchard Classification: A registered charge Particulars: 64 meadow bank, holywell. Outstanding |
2 May 2014 | Delivered on: 22 May 2014 Persons entitled: Tina Dawn Pritchard Geoffrey Fletcher Pritchard Tina Dawn Pritchard Geoffrey Fletcher Pritchard Tina Dawn Pritchard Geoffrey Fletcher Pritchard Tina Dawn Pritchard Geoffrey Fletcher Pritchard Classification: A registered charge Particulars: 25 meadow bank holywell t/no.WA905061. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
24 August 2020 | Termination of appointment of Tina Dawn Pritchard as a director on 31 March 2020 (1 page) |
17 April 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
16 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Tina Dawn Pritchard as a director on 4 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 March 2018 | Notification of Tina Dawn Pritchard as a person with significant control on 31 July 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 September 2017 | Appointment of Mr James Robert Pritchard as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr James Robert Pritchard as a director on 25 September 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Registration of charge 089365070004, created on 18 April 2016 (7 pages) |
5 May 2016 | Registration of charge 089365070004, created on 18 April 2016 (7 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 February 2016 | Registration of charge 089365070003, created on 2 February 2016 (7 pages) |
3 February 2016 | Registration of charge 089365070003, created on 2 February 2016 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Registration of charge 089365070002, created on 19 August 2015 (7 pages) |
20 August 2015 | Registration of charge 089365070002, created on 19 August 2015 (7 pages) |
2 June 2015 | Registered office address changed from Mia Hall Trelawnyd Flintshire LL18 6DG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Mia Hall Trelawnyd Flintshire LL18 6DG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Mia Hall Trelawnyd Flintshire LL18 6DG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 June 2015 (1 page) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 March 2015 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Mia Hall Trelawnyd Flintshire LL18 6DG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Mia Hall Trelawnyd Flintshire LL18 6DG on 18 March 2015 (1 page) |
22 May 2014 | Registration of charge 089365070001 (7 pages) |
22 May 2014 | Registration of charge 089365070001 (7 pages) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|