Congleton
Cheshire
CW12 1UW
Director Name | Mr Paul Brokenshire Smith |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic House Varey Road Congleton Cheshire CW12 1UW |
Director Name | Susumu Kawanishi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sc House Vanwall Road Maidenhead Berkshire SL6 4UW |
Director Name | Robert Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic House Varey Road Congleton Cheshire CW12 1UW |
Director Name | Mr Anthony Brokenshire Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic House Varey Road Congleton Cheshire CW12 1UW |
Registered Address | Kinetic House Varey Road Congleton Cheshire CW12 1UW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Anthony Smith 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
7 February 2020 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with updates (6 pages) |
3 December 2018 | Change of details for Apg Leisure Limited as a person with significant control on 23 March 2018 (2 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 April 2018 | Termination of appointment of Anthony Brokenshire Smith as a director on 31 March 2018 (1 page) |
8 February 2018 | Cessation of Anthony Brokenshire Smith as a person with significant control on 1 January 2018 (1 page) |
8 February 2018 | Notification of Apg Leisure Limited as a person with significant control on 1 January 2018 (2 pages) |
8 February 2018 | Cessation of Barbara Mary Smith as a person with significant control on 1 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (6 pages) |
28 November 2017 | Change of details for Mrs Barbara Mary Smith as a person with significant control on 28 November 2016 (2 pages) |
27 November 2017 | Notification of Barbara Mary Smith as a person with significant control on 5 July 2016 (2 pages) |
27 November 2017 | Director's details changed for Mr Graham Brokenshire Smith on 27 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Anthony Brokenshire Smith as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Paul Brokenshire Smith on 27 November 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 5 July 2016
|
21 June 2017 | Second filing of a statement of capital following an allotment of shares on 5 July 2016
|
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
6 April 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
6 April 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 July 2016 | Change of share class name or designation (2 pages) |
12 July 2016 | Change of share class name or designation (2 pages) |
7 July 2016 | Appointment of Mr Graham Brokenshire Smith as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Paul Brokenshire Smith as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Graham Brokenshire Smith as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Paul Brokenshire Smith as a director on 4 July 2016 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
11 January 2016 | Termination of appointment of Susumu Kawanishi as a director on 23 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Robert Wilson as a director on 23 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Robert Wilson as a director on 23 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Susumu Kawanishi as a director on 23 December 2015 (2 pages) |
4 August 2015 | Director's details changed for Kawanishi Susuma on 4 August 2015 (3 pages) |
4 August 2015 | Director's details changed for Kawanishi Susuma on 4 August 2015 (3 pages) |
4 August 2015 | Director's details changed for Kawanishi Susuma on 4 August 2015 (3 pages) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|