Crewe
CW1 6ZQ
Director Name | Mr Paul Shenton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Director Name | Mr Anthony James Beeston |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Director Name | Louise Clarke |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Director Name | Mrs Samantha Jackson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
Website | movehomefaster.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 263263 |
Telephone region | Crewe |
Registered Address | 14 Mallard Court Mallard Way Crewe CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Anthony Beeston 25.00% Ordinary |
---|---|
25 at £1 | Louise Clarke 25.00% Ordinary |
25 at £1 | Paul Shenton 25.00% Ordinary |
25 at £1 | Samantha Jackson 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 November 2021 | Registered office address changed from Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England to 14 Mallard Way Crewe CW1 6ZQ on 9 November 2021 (1 page) |
9 November 2021 | Registered office address changed from 14 Mallard Way Crewe CW1 6ZQ England to 14 Mallard Court Mallard Way Crewe CW1 6ZQ on 9 November 2021 (1 page) |
6 May 2021 | Termination of appointment of Anthony James Beeston as a director on 1 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Samantha Jackson as a director on 1 April 2021 (1 page) |
6 May 2021 | Termination of appointment of Louise Clarke as a director on 1 April 2021 (1 page) |
14 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Paul Shenton as a director on 18 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
1 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 June 2019 | Registered office address changed from Lea House 5 Middlewich Road Sandbach Cheshire CW11 1XR to Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 13 June 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Mr Joseph Patrick Morris as a director on 1 April 2018 (2 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 November 2014 | Resolutions
|
12 November 2014 | Resolutions
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|