Sandbach
CW11 4XZ
Director Name | Andrew Moffat |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 April 2015) |
Role | Class1 Driver |
Country of Residence | United Kingdom |
Correspondence Address | 46 Harrysmuir Gardens Pumpherston Livingston EH53 0PL Scotland |
Director Name | Mr Ashley Coyle |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 October 2015) |
Role | HGV 1 Driver |
Country of Residence | England |
Correspondence Address | 48 Harrington Road Irthlingborough Wellingborough NN9 5GP |
Director Name | Michael Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 422 The Manor, Billing Garden Village The Causeway Northampton NN3 9EX |
Director Name | Mr Michael Ian Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 422 The Manor, Billing Garden Village The Causeway Northampton NN3 9EX |
Director Name | Stephen Davies |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 10 March 2017) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Massey Avenue Warrington WA5 0HL |
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limewood Way Leeds West Yorkshire LS14 1AB |
Registered Address | 69 Charles Square Hassall Green Sandbach CW11 4XZ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Betchton |
Ward | Brereton Rural |
1 at £1 | Michael Hughes 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
20 November 2017 | Change of details for Mr Stanislawski Daniel as a person with significant control on 15 September 2017 (2 pages) |
---|---|
17 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
17 November 2017 | Director's details changed for Mr Stanislawski Daniel on 15 September 2017 (2 pages) |
10 November 2017 | Cessation of Michael Hughes as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Stanislawski Daniel as a director on 15 September 2017 (2 pages) |
10 November 2017 | Termination of appointment of Terence Dunne as a director on 15 September 2017 (1 page) |
10 November 2017 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Charles Square Hassall Green Sandbach CW11 4XZ on 10 November 2017 (1 page) |
10 November 2017 | Notification of Stanislawski Daniel as a person with significant control on 10 November 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
16 March 2017 | Director's details changed for Terence Dunne on 16 March 2017 (2 pages) |
15 March 2017 | Appointment of Terence Dunne as a director on 10 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 1 Massey Avenue Warrington WA5 0HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Stephen Davies as a director on 10 March 2017 (1 page) |
13 January 2017 | Registered office address changed from 422 the Manor, Billing Garden Village the Causeway Great Billing NN3 9EX to 1 Massey Avenue Warrington WA5 0HL on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Michael Hughes as a director on 6 January 2017 (1 page) |
13 January 2017 | Appointment of Stephen Davies as a director on 6 January 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
23 May 2016 | Micro company accounts made up to 30 November 2015 (5 pages) |
19 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 October 2015 | Appointment of Michael Hughes as a director on 7 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Ashley Coyle as a director on 7 October 2015 (1 page) |
14 October 2015 | Appointment of Michael Hughes as a director on 7 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Ashley Coyle as a director on 7 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 48 Harrington Road Irthlingborough Wellingborough NN9 5GP United Kingdom to 422 the Manor, Billing Garden Village the Causeway Great Billing NN3 9EX on 14 October 2015 (1 page) |
20 April 2015 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 48 Harrington Road Irthlingborough Wellingborough NN9 5GP on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Andrew Moffat as a director on 13 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Ashley Coyle as a director on 13 April 2015 (2 pages) |
11 December 2014 | Appointment of Andrew Moffat as a director on 3 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Terence Dunne as a director on 3 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Terence Dunne as a director on 3 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Andrew Moffat as a director on 3 December 2014 (2 pages) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|