Macclesfield
Cheshire
SK10 2DX
Director Name | Mr Richard Scott Timperley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Purdie Bio Limited 50.00% Ordinary |
---|---|
25 at £1 | James Tyler 25.00% Ordinary |
25 at £1 | Simon James Webb 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 July 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
---|---|
15 July 2020 | Cessation of Reactor Bioremediation Solutions Limited as a person with significant control on 10 December 2019 (1 page) |
15 July 2020 | Notification of Simon Webb as a person with significant control on 10 December 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
4 July 2017 | Notification of Reactor Bioremediation Solutions Limited as a person with significant control on 4 November 2016 (1 page) |
4 July 2017 | Notification of Reactor Bioremediation Solutions Limited as a person with significant control on 4 November 2016 (1 page) |
4 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Statement of capital following an allotment of shares on 25 June 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 25 June 2014
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|