Knutsford
Cheshire
WA16 8QB
Director Name | Mrs Victoria Grace Gazzard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 29 Byfields Road Kingsclere Newbury Berkshire RG20 5TQ |
Director Name | Mr Duncan Ronan Selkirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mr Logan Alistair Russell Selkirk |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Aviation Engineer |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mr Frank Duncan Logan Selkirk |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 104 Grove Park Knutsford Cheshire WA16 8QB |
Registered Address | Marble Arch King Street Knutsford WA16 6HD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 7 other UK companies use this postal address |
9 at £1 | John Fletcher 90.00% Ordinary A |
---|---|
1 at £1 | Frank Selkirk 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,768 |
Cash | £14,795 |
Current Liabilities | £12,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
29 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
9 March 2023 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
17 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
8 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Frank Duncan Logan Selkirk as a director on 20 March 2021 (1 page) |
31 October 2020 | Appointment of Mr Logan Alistair Russell Selkirk as a director on 31 October 2020 (2 pages) |
20 October 2020 | Cessation of Victoria Grace Gazzard as a person with significant control on 1 October 2020 (1 page) |
19 October 2020 | Notification of Duncan Ronan Selkirk as a person with significant control on 1 October 2020 (2 pages) |
9 October 2020 | Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 9 October 2020 (1 page) |
31 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
17 June 2019 | Appointment of Mr Duncan Ronan Selkirk as a director on 16 June 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
28 February 2019 | Registered office address changed from Marble Arch King Street Knutsford WA16 6HD England to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page) |
23 January 2019 | Cessation of Frank Duncan Logan Selkirk as a person with significant control on 22 January 2019 (1 page) |
18 January 2019 | Notification of Victoria Gazzard as a person with significant control on 15 January 2019 (2 pages) |
2 July 2018 | Registered office address changed from 29 Byfields Road Kingsclere Newbury RG20 5TQ United Kingdom to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
8 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 April 2017 | Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN England to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN England to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
5 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page) |
5 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page) |
23 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
1 February 2016 | Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages) |
1 February 2016 | Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages) |
4 January 2016 | Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to 3 the Pippins Telford Shropshire TF3 2LN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to 3 the Pippins Telford Shropshire TF3 2LN on 4 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Frank Duncan Logan Selkirk on 31 January 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Frank Duncan Logan Selkirk on 31 January 2015 (2 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 March 2015 | Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP England to 14 Fox Lane Broseley Shropshire TF12 5LR on 2 March 2015 (1 page) |
6 October 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 12 Bursley Close Stafford ST17 9PH England to Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP on 6 October 2014 (1 page) |
23 September 2014 | Secretary's details changed for Sheena Selkirk on 1 May 2014 (1 page) |
23 September 2014 | Secretary's details changed for Sheena Selkirk on 1 May 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Frank Duncan Logan Selkirk on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Frank Duncan Logan Selkirk on 1 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Frank Duncan Logan Selkirk on 1 August 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Sheena Selkirk on 1 May 2014 (1 page) |
19 September 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
8 May 2014 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 104 Grove Park Knutsford Cheshire WA16 8QB United Kingdom on 8 May 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|