Northwich
Cheshire
CW8 1JB
Director Name | Mrs Tamara Downes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chester Road Northwich Cheshire CW8 1JB |
Director Name | Mrs Tamara Downes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Mr David Urmston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Mr Adam Barnaby Coates |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Andrews Close Euxton Chorley Lancashire PR7 6FJ |
Director Name | Mr Simon Boyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chester Road Northwich Cheshire CW8 1JB |
Registered Address | 16 Chester Road Northwich Cheshire CW8 1JB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
650 at £1 | Tamara Downes 68.42% Ordinary A |
---|---|
200 at £1 | David Urmston 21.05% Ordinary B |
100 at £1 | Adam Barnaby Coates 10.53% Ordinary C |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
12 July 2018 | Delivered on: 5 December 2018 Persons entitled: Accident Advice Solicitors LTD Classification: A registered charge Outstanding |
---|---|
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 September 2023 | Company name changed loss insurance services LTD\certificate issued on 26/09/23
|
---|---|
11 September 2023 | Current accounting period extended from 25 September 2023 to 30 September 2023 (1 page) |
27 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
13 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
26 June 2023 | Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Appointment of Tamara Downes as a director on 22 February 2022 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 July 2021 | Confirmation statement made on 2 June 2021 with updates (9 pages) |
6 July 2021 | Change of details for Mrs Tamara Downes as a person with significant control on 6 July 2021 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 June 2021 | Termination of appointment of Simon Boyle as a director on 6 May 2021 (1 page) |
25 May 2021 | Statement of capital following an allotment of shares on 30 September 2016
|
25 May 2021 | Statement of capital following an allotment of shares on 25 September 2017
|
1 April 2021 | Registered office address changed from Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP United Kingdom to 16 Chester Road Northwich Cheshire CW8 1JB on 1 April 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 September 2020 | Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page) |
9 July 2020 | Satisfaction of charge 091338620002 in full (4 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with updates (9 pages) |
24 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with updates (9 pages) |
25 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
7 February 2019 | Termination of appointment of David Urmston as a director on 24 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Tamara Downes as a director on 24 January 2019 (1 page) |
5 December 2018 | Registration of a charge with Charles court order to extend. Charge code 091338620002, created on 12 July 2018 (20 pages) |
26 September 2018 | Notification of Tamara Downes as a person with significant control on 1 July 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 August 2018 | Registered office address changed from Suite G2 Crown Building, Meadow Street Northwich Cheshire CW9 5FP United Kingdom to Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP on 14 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 29 June 2018 with updates (8 pages) |
27 July 2018 | Registered office address changed from 150 London Road Northwich Cheshire CW9 5HH to Suite G2 Crown Building, Meadow Street Northwich Cheshire CW9 5FP on 27 July 2018 (1 page) |
19 June 2018 | Previous accounting period shortened from 30 September 2017 to 28 September 2017 (1 page) |
8 May 2018 | Resolutions
|
8 May 2018 | Memorandum and Articles of Association (1 page) |
8 May 2018 | Resolutions
|
8 December 2017 | Appointment of Mrs Catherine Claire Wilkinson as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Simon Boyle as a director on 1 December 2017 (2 pages) |
6 July 2017 | Satisfaction of charge 091338620001 in full (4 pages) |
6 July 2017 | Satisfaction of charge 091338620001 in full (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (8 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 October 2016 | Termination of appointment of Adam Barnaby Coates as a director on 28 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Adam Barnaby Coates as a director on 28 September 2016 (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
13 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
13 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
23 October 2015 | Registration of charge 091338620001, created on 22 October 2015 (5 pages) |
23 October 2015 | Registration of charge 091338620001, created on 22 October 2015 (5 pages) |
4 October 2015 | Company name changed loss services northwich LTD\certificate issued on 04/10/15
|
4 October 2015 | Company name changed loss services northwich LTD\certificate issued on 04/10/15
|
5 September 2015 | Change of name notice (2 pages) |
5 September 2015 | Resolutions
|
5 September 2015 | Resolutions
|
5 September 2015 | Change of name notice (2 pages) |
1 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 March 2015 | Appointment of Mr Adam Barnaby Coates as a director on 24 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Adam Barnaby Coates as a director on 24 February 2015 (2 pages) |
15 August 2014 | Registered office address changed from 150 London Road Northwifh Cheshire CW9 5HH United Kingdom to 150 London Road Northwich Cheshire CW9 5HH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 150 London Road Northwifh Cheshire CW9 5HH United Kingdom to 150 London Road Northwich Cheshire CW9 5HH on 15 August 2014 (1 page) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|