Westminister Industrial Park
Ellesmere Port
CH65 3DU
Wales
Secretary Name | Miss Justyna Magdalena Zieba |
---|---|
Status | Current |
Appointed | 05 July 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Swiss Chalet 70 Rossfield Road Ellesmere Port CH65 3DU Wales |
Director Name | Mr Mark Gouldson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Aylesbury Road Wallasey Wirral CH45 1NE Wales |
Secretary Name | Angela Gouldson |
---|---|
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Aylesbury Road Wallasey Wirral CH45 1NE Wales |
Registered Address | Unit 27 Rossfield Road Westminister Industrial Park Ellesmere Port CH65 3DU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
1000 at £1 | Angela Gouldson 50.00% Ordinary |
---|---|
1000 at £1 | Mark Gouldson 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 July 2022 | Change of details for Mr Ireneusz Aleksander Zieba as a person with significant control on 6 April 2020 (2 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 June 2020 | Notification of Wioletta Elzbieta Zieba as a person with significant control on 6 April 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 September 2019 | Registered office address changed from 70 Rossfield Road Ellesmere Port CH65 3DU United Kingdom to Unit 27 Rossfield Road Westminister Industrial Park Ellesmere Port CH65 3DU on 11 September 2019 (1 page) |
15 August 2019 | Registered office address changed from 6 st. Johns Court, Vicars Lane Chester CH1 1QE United Kingdom to 70 Rossfield Road Ellesmere Port CH65 3DU on 15 August 2019 (1 page) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Miss Justyna Magdalena Zieba as a secretary on 5 July 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
16 August 2018 | Cessation of Angela Gouldson as a person with significant control on 8 April 2018 (1 page) |
16 August 2018 | Cessation of Mark Gouldson as a person with significant control on 8 April 2018 (1 page) |
16 August 2018 | Notification of Ireneusz Aleksander Zieba as a person with significant control on 8 April 2018 (2 pages) |
16 August 2018 | Cessation of Mark Gouldson as a person with significant control on 8 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Mark Gouldson as a director on 8 April 2018 (1 page) |
22 May 2018 | Termination of appointment of Angela Gouldson as a secretary on 8 April 2018 (2 pages) |
12 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 September 2017 | Notification of Mark Gouldson as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Angela Gouldson as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Notification of Mark Gouldson as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 September 2017 | Notification of Angela Gouldson as a person with significant control on 14 September 2017 (2 pages) |
31 August 2017 | Appointment of Mr Ireneusz Aleksander Zieba as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Ireneusz Aleksander Zieba as a director on 31 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 6 st. Johns Court, Vicars Lane Chester CH1 1QE on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 6 st. Johns Court, Vicars Lane Chester CH1 1QE on 1 August 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 March 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page) |
25 March 2017 | Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 25 March 2017 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 October 2014 | Registered office address changed from 12 Aylesbury Road Wallasey Wirral CH45 1NE United Kingdom to 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 12 Aylesbury Road Wallasey Wirral CH45 1NE United Kingdom to 3Rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 10 October 2014 (1 page) |
10 September 2014 | Company name changed mark gouldson trading as the swiss chalet bakery LTD\certificate issued on 10/09/14
|
10 September 2014 | Company name changed mark gouldson trading as the swiss chalet bakery LTD\certificate issued on 10/09/14
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|