Knutsford
Cheshire
WA16 0NT
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hare Hill Hall Prestbury Road Over Alderley Macclesfield Cheshire SK10 4PY |
Director Name | Mrs Diane McNicol |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT |
Director Name | Mrs Belinda Blackhurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hare Hill Hall Prestbury Road Over Alderley Macclesfield Cheshire SK10 4PY |
Director Name | Mrs Diane McNicol |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT |
Registered Address | Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Eric Mcnicol 50.00% Ordinary |
---|---|
1 at £1 | Ian Blackhurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,018 |
Current Liabilities | £226,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
4 April 2023 | Confirmation statement made on 10 March 2023 with updates (5 pages) |
4 April 2023 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to Holly House Sugar Pit Lane Knutsford Cheshire WA16 0NT on 4 April 2023 (1 page) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
14 December 2022 | Appointment of Mrs Belinda Blackhurst as a director on 3 November 2022 (2 pages) |
14 December 2022 | Notification of Eric Mcnicol as a person with significant control on 4 November 2022 (2 pages) |
10 November 2022 | Notification of Ian Blackhurst as a person with significant control on 3 November 2022 (2 pages) |
10 November 2022 | Cessation of Eric Mcnicol as a person with significant control on 3 November 2022 (1 page) |
9 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
9 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
27 October 2022 | Appointment of Mrs Diane Mcnicol as a director on 26 October 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 February 2015 | Appointment of Mr Ian Peter Blackhurst as a director on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Diane Mcnicol as a director on 1 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Ian Peter Blackhurst as a director on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Ian Peter Blackhurst as a director on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Diane Mcnicol as a director on 1 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Diane Mcnicol as a director on 1 February 2015 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|