Knutsford
WA16 6EH
Director Name | Mr William George Fletcher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Conservation Officer |
Country of Residence | England |
Correspondence Address | 52 Station Road Ashwell Baldock Hertfordshire SG7 5LS |
Director Name | Mrs Victoria Grace Gazzard |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 29 Byfields Road Kingsclere Newbury Berkshire RG20 5TQ |
Secretary Name | Mr William Fletcher |
---|---|
Status | Current |
Appointed | 28 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Marble Arch King Street Knutsford WA16 6EH |
Secretary Name | Frank Selkirk |
---|---|
Status | Resigned |
Appointed | 08 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fox Lane Broseley Shropshire TF12 5LR |
Registered Address | Marble Arch King Street Knutsford WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | John Fletcher 35.00% Ordinary |
---|---|
15 at £1 | Wedhia Fletcher 15.00% Ordinary |
10 at £1 | Alan Barker 10.00% Ordinary |
10 at £1 | Alexander Widjojo 10.00% Ordinary |
10 at £1 | Frank Selkirk & John Fletcher & Wedhia Fletcher & Victoria Gazzard & William Fletcher & Alan Barker & Alexander Widjojo 10.00% Ordinary |
10 at £1 | Victoria Gazzard 10.00% Ordinary |
10 at £1 | William Fletcher 10.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
18 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
19 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
18 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
25 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
28 February 2019 | Registered office address changed from Marble Arch King Street Knutsford WA16 6HD United Kingdom to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page) |
9 December 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
2 July 2018 | Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 February 2016 | Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages) |
30 January 2016 | Appointment of Mr William Fletcher as a secretary on 28 November 2015 (2 pages) |
30 January 2016 | Termination of appointment of Frank Selkirk as a secretary on 28 November 2015 (1 page) |
30 January 2016 | Appointment of Mr William Fletcher as a secretary on 28 November 2015 (2 pages) |
30 January 2016 | Termination of appointment of Frank Selkirk as a secretary on 28 November 2015 (1 page) |
2 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
6 March 2015 | Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015 (1 page) |
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|