Chester
Cheshire
CH1 2NX
Wales
Director Name | Mrs Lynne Noble |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Mr Peter James Noble |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Mrs Julie Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Registered Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | John Joseph Cooper 50.00% Ordinary |
---|---|
25 at £1 | Lynne Noble 25.00% Ordinary |
25 at £1 | Peter James Noble 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
18 February 2019 | Delivered on: 2 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 26 oakfield anfield liverpool. Outstanding |
---|---|
10 January 2019 | Delivered on: 14 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 May 2020 | Notification of Julie Cooper as a person with significant control on 23 February 2020 (2 pages) |
4 March 2020 | Appointment of Mrs Julie Cooper as a director on 23 February 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
2 March 2019 | Registration of charge 090480110002, created on 18 February 2019 (8 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 January 2019 | Registration of charge 090480110001, created on 10 January 2019 (10 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|