Daresbury
Warrington
WA4 4BU
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Secretary Name | Mr Andrew Guest |
---|---|
Status | Current |
Appointed | 01 December 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr Robert Breeze |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Salisbury Road Durham DH1 5QT |
Director Name | Mrs Kate Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kira Drive Durham DH1 5GU |
Secretary Name | Mrs Kate Hall |
---|---|
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Kira Drive Durham DH1 5GU |
Website | www.maddisonautos.com |
---|---|
Telephone | 0191 3849478 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
14 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
24 August 2023 | Termination of appointment of Andrew Guest as a secretary on 17 March 2023 (1 page) |
24 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 August 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
28 April 2022 | Termination of appointment of Robert Breeze as a director on 1 December 2021 (1 page) |
28 April 2022 | Appointment of Mr Andrew Guest as a secretary on 1 December 2021 (2 pages) |
28 April 2022 | Appointment of Mr Tobias Hunt as a director on 1 December 2021 (2 pages) |
28 April 2022 | Termination of appointment of Kate Hall as a director on 1 December 2021 (1 page) |
28 April 2022 | Appointment of Mr Atul Patel as a director on 1 December 2021 (2 pages) |
28 April 2022 | Cessation of Robert Breeze as a person with significant control on 1 December 2021 (1 page) |
28 April 2022 | Termination of appointment of Kate Hall as a secretary on 1 December 2021 (1 page) |
28 April 2022 | Notification of Hka Global Ltd. as a person with significant control on 1 December 2021 (2 pages) |
28 April 2022 | Registered office address changed from Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 28 April 2022 (1 page) |
8 November 2021 | Statement of capital on 8 November 2021
|
8 November 2021 | Solvency Statement dated 27/10/21 (1 page) |
8 November 2021 | Resolutions
|
8 November 2021 | Statement by Directors (1 page) |
20 October 2021 | Resolutions
|
19 October 2021 | Resolutions
|
19 October 2021 | Resolutions
|
19 October 2021 | Resolutions
|
19 October 2021 | Memorandum and Articles of Association (18 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 December 2014 | Registered office address changed from 19 Salisbury Road Durham DH1 5QT United Kingdom to Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 19 Salisbury Road Durham DH1 5QT United Kingdom to Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 8 December 2014 (2 pages) |
8 December 2014 | Registered office address changed from 19 Salisbury Road Durham DH1 5QT United Kingdom to Moor Chambers Front Street Framwellgate Moor Durham DH1 5EJ on 8 December 2014 (2 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
9 July 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |