Bromborough
Merseyside
CH62 2DN
Wales
Director Name | Mrs Melanie Ruth Simpson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanhope House Mark Rake Bromborough Merseyside CH62 2DN Wales |
Director Name | Mr Daniel Lyon |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House Fakenham Road Morton On The Hill Norwich Norfolk NR9 5SP |
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (6 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 December 2021 (8 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
3 November 2021 | Registered office address changed from C/O Montacs, Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 (1 page) |
1 October 2021 | Total exemption full accounts made up to 30 December 2020 (7 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 December 2019 (4 pages) |
6 July 2020 | Director's details changed for Mrs Melanie Ruth Simpson on 1 July 2020 (2 pages) |
6 July 2020 | Change of details for Mrs Melanie Ruth Simpson as a person with significant control on 1 July 2020 (2 pages) |
6 July 2020 | Change of details for Mr Alun John Simpson as a person with significant control on 1 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Mr Alun John Simpson on 1 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Daniel Lyon as a director on 2 April 2019 (2 pages) |
2 April 2019 | Previous accounting period shortened from 30 June 2019 to 30 December 2018 (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 March 2018 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Montacs, Regus House Herons Way Chester Business Park Chester CH4 9QR on 22 March 2018 (1 page) |
1 August 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 August 2017 | Notification of Melanie Ruth Simpson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Melanie Ruth Simpson as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 August 2017 | Notification of Alun John Simpson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Alun John Simpson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Melanie Ruth Simpson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Alun John Simpson as a person with significant control on 1 August 2017 (2 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Administrative restoration application (3 pages) |
19 January 2017 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 19 January 2017 (2 pages) |
19 January 2017 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
19 January 2017 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 19 January 2017 (2 pages) |
19 January 2017 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2017-01-19
|
19 January 2017 | Administrative restoration application (3 pages) |
19 January 2017 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
19 January 2017 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2017-01-19
|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|