Stretton
Malpas
Cheshire
SY14 7JA
Wales
Director Name | Mr Christopher Matthew Taylor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ridgewood Drive Wirral Merseyside CH61 8RF Wales |
Director Name | Mr Welland Lister |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Cottages Kinnerton Road Dodleston Chester Cheshire CH4 9ND Wales |
Registered Address | Garden Lodge Stretton Old Hall Stretton Malpas Cheshire SY14 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stretton |
Ward | Farndon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
1 September 2015 | Delivered on: 18 September 2015 Persons entitled: Kenneth Roscoe Classification: A registered charge Outstanding |
---|---|
1 September 2015 | Delivered on: 7 September 2015 Persons entitled: Pennine Trading Limited Classification: A registered charge Outstanding |
23 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
27 March 2023 | Registered office address changed from 3a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to Garden Lodge Stretton Old Hall Stretton Malpas Cheshire SY14 7JA on 27 March 2023 (1 page) |
16 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
16 November 2022 | Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to 3a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 16 November 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
4 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 30 October 2020 (5 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
29 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
23 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
8 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 September 2016 | Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 September 2015 | Registration of charge 092725280002, created on 1 September 2015 (58 pages) |
18 September 2015 | Registration of charge 092725280002, created on 1 September 2015 (58 pages) |
18 September 2015 | Registration of charge 092725280002, created on 1 September 2015 (58 pages) |
7 September 2015 | Registration of charge 092725280001, created on 1 September 2015 (24 pages) |
7 September 2015 | Registration of charge 092725280001, created on 1 September 2015 (24 pages) |
7 September 2015 | Registration of charge 092725280001, created on 1 September 2015 (24 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
8 April 2015 | Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|