Chester Business Park
Chester
CH4 9PX
Wales
Director Name | Mr Sean Lee Coldrick |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(same day as company formation) |
Role | Building Contractor |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr John Stewart Roberts |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP 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 300 other UK companies use this postal address |
50 at £1 | Alan Coldrick 50.00% Ordinary |
---|---|
50 at £1 | Sean Coldrick 50.00% Ordinary |
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 | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
8 March 2016 | Delivered on: 10 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
22 June 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 22 June 2023 (1 page) |
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
22 June 2023 | Director's details changed for Mr Alan Douglas Coldrick on 17 June 2023 (2 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
19 May 2022 | Change of details for Mr Sean Lee Coldrick as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Sean Coldrick on 19 May 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 November 2020 | Change of details for Mr Alan Douglas Coldrick as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Alan Douglas Coldrick on 11 November 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Termination of appointment of John Stewart Roberts as a director on 8 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Stewart Roberts as a director on 8 September 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 March 2016 | Registration of charge 090891380001, created on 8 March 2016 (23 pages) |
10 March 2016 | Registration of charge 090891380001, created on 8 March 2016 (23 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|