Congleton Road
Nether Alderley
Cheshire
SK10 4TN
Director Name | Mr Simon David Barrett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 20 Plumley Road Handforth Wilmslow Cheshire SK9 3RR |
Director Name | Mr Neil Edward Birks |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 20 Plumley Road Handforth Wilmslow Cheshire SK9 3RR |
Director Name | Mrs Isabel Susan Whittle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hamill House Chorley New Road Bolton BL1 4DH |
Director Name | Mr Malcolm Keith Whittle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hamill House Chorley New Road Bolton BL1 4DH |
Director Name | Mr Simon David Barrett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2022) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Neil Edward Birks |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Registered Address | 20 Plumley Road Handforth Wilmslow Cheshire SK9 3RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
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 | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
29 April 2014 | Delivered on: 7 May 2014 Persons entitled: Precise Property Services Limited - in Administration Acting by Its Administrators Julian Pitts and Lee Lockwood Classification: A registered charge Outstanding |
---|
30 January 2024 | Change of details for Mr Lee Hodson as a person with significant control on 1 July 2022 (2 pages) |
---|---|
29 January 2024 | Notification of Neil Birks as a person with significant control on 1 July 2022 (2 pages) |
29 January 2024 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
29 January 2024 | Change of details for Mr Neil Edward Birks as a person with significant control on 1 July 2022 (2 pages) |
29 January 2024 | Change of details for Mr Simon David Barrett as a person with significant control on 1 July 2022 (2 pages) |
29 January 2024 | Notification of Simon David Barrett as a person with significant control on 1 July 2022 (2 pages) |
29 January 2024 | Change of details for Mr Lee Hodson as a person with significant control on 1 July 2022 (2 pages) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 August 2022 | Notification of Lee Hodson as a person with significant control on 30 June 2022 (2 pages) |
18 August 2022 | Appointment of Mr Neil Edward Birks as a director on 1 August 2022 (2 pages) |
18 August 2022 | Registered office address changed from Hamill House Chorley New Road Bolton BL1 4DH England to 20 Plumley Road Handforth Wilmslow Cheshire SK9 3RR on 18 August 2022 (1 page) |
18 August 2022 | Appointment of Mr Simon David Barrett as a director on 1 August 2022 (2 pages) |
17 August 2022 | Cessation of Malcolm Keith Whittle as a person with significant control on 30 June 2022 (3 pages) |
17 August 2022 | Appointment of Lee Hodson as a director on 30 June 2022 (2 pages) |
17 August 2022 | Cessation of Isabel Susan Whittle as a person with significant control on 30 June 2022 (3 pages) |
1 August 2022 | Termination of appointment of Neil Edward Birks as a director on 30 June 2022 (1 page) |
1 August 2022 | Termination of appointment of Simon David Barrett as a director on 30 June 2022 (1 page) |
1 August 2022 | Termination of appointment of Isabel Susan Whittle as a director on 30 June 2022 (1 page) |
1 August 2022 | Termination of appointment of Malcolm Keith Whittle as a director on 30 June 2022 (1 page) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
19 March 2022 | Satisfaction of charge 090109360001 in full (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 71 Chorley Old Road Bolton BL1 3AJ to Hamill House Chorley New Road Bolton BL1 4DH on 11 May 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 February 2017 | Director's details changed for Mr Simon David Barrett on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Simon David Barrett on 7 February 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 October 2015 | Appointment of Neil Edward Birks as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Simon David Barrett as a director on 1 October 2015 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
19 October 2015 | Appointment of Neil Edward Birks as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Neil Edward Birks as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Simon David Barrett as a director on 1 October 2015 (2 pages) |
19 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
19 October 2015 | Appointment of Mr Simon David Barrett as a director on 1 October 2015 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2014 | Registration of charge 090109360001 (55 pages) |
7 May 2014 | Registration of charge 090109360001 (55 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|