Chester
CH1 1DE
Wales
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 07 June 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Colin Burnham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | It Operations Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Graham Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mrs June Lesley Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Stephen Allan Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | Apartment 15 102 Eastham Rake Wirral CH62 9AB Wales |
Director Name | Emma Weaver |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 102 Eastham Rake Eastham Birkenhead CH62 9AB Wales |
Director Name | Steve Gurnell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Ict Network Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 102 Eastham Rake Eastham Birkenhead CH62 9AB Wales |
Secretary Name | Steve Gurnell |
---|---|
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 102 Eastham Rake Eastham Birkenhead CH62 9AB Wales |
Director Name | Mr Graham John Callander |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 February 2023) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Secretary Name | Mr Malcolm Bailey |
---|---|
Status | Resigned |
Appointed | 31 March 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ |
Registered Address | 27 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
15 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 March 2023 | Appointment of Mr Stephen Allan Jones as a director on 1 March 2023 (2 pages) |
21 February 2023 | Termination of appointment of Graham John Callander as a director on 21 February 2023 (1 page) |
14 February 2023 | Appointment of Mrs June Lesley Jones as a director on 14 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Graham Jones as a director on 14 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Colin Burnham as a director on 14 February 2023 (2 pages) |
18 November 2022 | Notification of a person with significant control statement (2 pages) |
17 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
14 September 2022 | Registered office address changed from 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester CH1 1DE on 14 September 2022 (1 page) |
14 September 2022 | Cessation of Steve Gurnell as a person with significant control on 14 September 2022 (1 page) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 February 2022 | Termination of appointment of Steve Gurnell as a director on 4 February 2022 (1 page) |
1 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
1 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 April 2021 | Registered office address changed from Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ to 20 White Friars Chester CH1 1XS on 28 April 2021 (1 page) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 June 2018 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 7 June 2018 (2 pages) |
24 May 2018 | Termination of appointment of Malcolm Bailey as a secretary on 24 May 2018 (1 page) |
20 February 2018 | Appointment of Miss Gemma Elizabeth Herbertson as a director on 16 February 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Termination of appointment of Emma Weaver as a director on 27 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Emma Weaver as a director on 27 July 2017 (1 page) |
1 August 2017 | Cessation of Emma Weaver as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Emma Weaver as a person with significant control on 27 July 2017 (1 page) |
24 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
31 March 2017 | Appointment of Mr Malcolm Bailey as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Malcolm Bailey as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Steve Gurnell as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Steve Gurnell as a secretary on 31 March 2017 (1 page) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
24 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Graham John Callander as a director on 11 January 2016 (2 pages) |
20 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Graham John Callander as a director on 11 January 2016 (2 pages) |
2 October 2015 | Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Registered office address changed from 6 Cotton Street Liverpool L3 7DY United Kingdom to Guy Williams Layton Pacific Chambers 11/13, Victoria Street Liverpool Merseyside L2 5QQ on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|