Wilmslow
Cheshire
SK9 5EQ
Director Name | Mr Martin Patrick Dillon |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Michael James Gerard Dillon |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
16 June 2023 | Delivered on: 21 June 2023 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
13 May 2015 | Delivered on: 14 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2023 | Registration of charge 090641650003, created on 21 December 2023 (83 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
21 June 2023 | Registration of charge 090641650002, created on 16 June 2023 (21 pages) |
9 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
28 October 2022 | Director's details changed for Mr Martin Patrick Dillon on 21 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Michael James Gerard Dillon as a person with significant control on 21 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Michael James Gerard Dillon on 21 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Martin Patrick Dillon as a person with significant control on 21 October 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
29 November 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
9 March 2021 | Director's details changed for Mr Michael Joseph Dillon on 9 March 2021 (2 pages) |
25 February 2021 | Change of details for Mr Martin Patrick Dillon as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Michael James Gerard Dillon on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Martin Patrick Dillon on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Michael James Gerard Dillon on 25 February 2021 (2 pages) |
25 February 2021 | Change of details for Mr Michael James Gerard Dillon as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Martin Patrick Dillon on 25 February 2021 (2 pages) |
5 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
18 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
23 July 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
17 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
14 May 2015 | Registration of charge 090641650001, created on 13 May 2015 (8 pages) |
14 May 2015 | Registration of charge 090641650001, created on 13 May 2015 (8 pages) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|