Chester
CH4 9QH
Wales
Director Name | Mr Emyr Elis Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
Director Name | Mr Phillip Anthony Morris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
Registered Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
2 July 2015 | Delivered on: 11 July 2015 Persons entitled: Tritax Acquisition 17 Limited Classification: A registered charge Outstanding |
---|
17 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
29 September 2022 | Director's details changed for Mr Phillip Anthony Morris on 13 July 2022 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
25 August 2021 | Director's details changed for Mr Phillip Anthony Morris on 25 August 2021 (2 pages) |
25 August 2021 | Director's details changed for Mr Mark Nicholas Church on 25 August 2021 (2 pages) |
12 May 2021 | Change of details for Mr Phillip Anthony Morris as a person with significant control on 12 May 2021 (2 pages) |
12 May 2021 | Notification of Emyr Elis Williams as a person with significant control on 12 May 2021 (2 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from 5th Floor, Hq Nicholas Street Chester CH1 2NP United Kingdom to Honeycomb West Chester Business Park Chester CH4 9QH on 4 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor, Hq Nicholas Street Chester CH1 2NP on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor, Hq Nicholas Street Chester CH1 2NP on 17 July 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 July 2015 | Registration of charge 092518920001, created on 2 July 2015 (25 pages) |
11 July 2015 | Registration of charge 092518920001, created on 2 July 2015 (25 pages) |
11 July 2015 | Registration of charge 092518920001, created on 2 July 2015 (25 pages) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
7 October 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|