Chester
Cheshire
CH1 4QL
Wales
Director Name | Mr Lawrence Carl Crees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Genetecist |
Country of Residence | United Kingdom |
Correspondence Address | Copthorne 21 Demage Lane Upton Chester CH2 1EL Wales |
Director Name | Mr Peter Alan Yates |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2018) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Beverley Road Wirral CH62 1ER Wales |
Registered Address | 2 Upton Lane Upton Chester CH2 1EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Upton-by-Chester |
Ward | Upton |
Built Up Area | Chester |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 June 2023 | Registered office address changed from Unit 51 Coworkz Business Park Minerva Avenue Chester Cheshire CH1 4QL United Kingdom to 2 Upton Lane Upton Chester CH2 1EB on 6 June 2023 (1 page) |
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
28 February 2020 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 51 Coworkz Business Park Minerva Avenue Chester Cheshire CH1 4QL on 28 February 2020 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
26 February 2019 | Notification of Benedict Edwin Dawson as a person with significant control on 1 October 2018 (2 pages) |
26 February 2019 | Cessation of Demage Management Services Limited as a person with significant control on 1 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Peter Alan Yates as a director on 1 October 2018 (1 page) |
1 November 2018 | Appointment of Dr Benedict Edwin Dawson as a director on 1 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Lawrence Carl Crees as a director on 1 October 2018 (1 page) |
7 August 2018 | Director's details changed for Mr Lawrence Carl Crees on 7 August 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
21 February 2018 | Cessation of Lawrence Carl Crees as a person with significant control on 21 February 2018 (1 page) |
21 February 2018 | Notification of Demage Management Services Limited as a person with significant control on 21 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Peter Alan Yates as a director on 1 February 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
9 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
9 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|