Warrington
Cheshire
WA2 7NG
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Richard James Warriner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
Registered Address | C/O Bowyers Accountants The Base, Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
2 June 2023 | Change of details for Mr Steven Birchall as a person with significant control on 31 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Richard James Warriner as a director on 31 May 2023 (1 page) |
1 June 2023 | Cessation of Richard James Warriner as a person with significant control on 31 May 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
10 September 2022 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page) |
29 July 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
22 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
4 August 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
4 June 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
31 October 2018 | Notification of Richard Warriner as a person with significant control on 30 October 2018 (2 pages) |
31 October 2018 | Change of details for Mr Stephen Birchall as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
30 October 2018 | Appointment of Mr Richard James Warriner as a director on 30 October 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (13 pages) |
22 March 2018 | Director's details changed for Mr Stephen Birchall on 21 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mr Steven Birchall as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mr Steven Birchall as a person with significant control on 18 July 2017 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
30 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 November 2014 | Appointment of Mr Steven Birchall as a director on 17 July 2014 (2 pages) |
3 November 2014 | Appointment of Mr Steven Birchall as a director on 17 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Osker Heiman as a director on 17 July 2014 (1 page) |
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Termination of appointment of Osker Heiman as a director on 17 July 2014 (1 page) |