Macclesfield
SK10 3DA
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Heather Jayne Mccormick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£456,316 |
Cash | £1,053 |
Current Liabilities | £269,629 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
3 April 2015 | Delivered on: 11 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 March 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 April 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
6 April 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 April 2015 | Registration of charge 089533850001, created on 3 April 2015 (44 pages) |
11 April 2015 | Registration of charge 089533850001, created on 3 April 2015 (44 pages) |
27 March 2014 | Director's details changed for Heather Jane Mccormick on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Heather Jane Mccormick on 27 March 2014 (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|