Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mr Robert James Edward Nicholson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business P Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Mr Robert James Edward Nicholson |
---|---|
Status | Current |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business P Ellesmere Port Cheshire CH65 9HQ Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
16 December 2014 | Delivered on: 19 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
9 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2018 | Change of share class name or designation (2 pages) |
8 March 2018 | Resolutions
|
1 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 February 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 February 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Shenstone Close Finchampstead Wokingham Berkshire RG40 3PS England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 5 February 2015 (1 page) |
19 December 2014 | Registration of charge 091298750001, created on 16 December 2014 (8 pages) |
19 December 2014 | Registration of charge 091298750001, created on 16 December 2014 (8 pages) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|