Upton
Chester
CH2 1NQ
Wales
Director Name | Mrs Lynn Elizabeth Dale |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlow Avenue Upton Chester CH2 1NQ Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Geoffrey Dale 80.00% Ordinary |
---|---|
20 at £1 | Lynne Dale 20.00% Ordinary |
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 | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
16 June 2014 | Delivered on: 26 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 131-133 manchester road, northwich and registered at the land registry under title numbers CH573391 & CH570897. Outstanding |
---|---|
29 May 2014 | Delivered on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
27 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 February 2023 | Satisfaction of charge 089495310001 in full (1 page) |
27 February 2023 | Satisfaction of charge 089495310002 in full (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
9 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 July 2014 | Registered office address changed from 10 Marlow Avenue Upton Chester Cheshire CH2 1NQ United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 10 Marlow Avenue Upton Chester Cheshire CH2 1NQ United Kingdom on 10 July 2014 (1 page) |
26 June 2014 | Registration of charge 089495310002 (7 pages) |
26 June 2014 | Registration of charge 089495310002 (7 pages) |
12 June 2014 | Registration of charge 089495310001 (8 pages) |
12 June 2014 | Registration of charge 089495310001 (8 pages) |
8 April 2014 | Director's details changed for Mrs Lynn Elizabeth Dale on 20 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Geoffery Alexander Dale on 20 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Lynn Elizabeth Dale on 20 March 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Geoffery Alexander Dale on 20 March 2014 (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|