Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Jonathan David Frith |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Steven Kent Frith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lingfield Avenue, Hazel Grove Stockport Cheshire SK7 4SL |
Website | www.countrylifeglassrooms.com |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Janet Frith 50.00% Ordinary |
---|---|
100 at £1 | Steven Frith 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 January 2020 | Director's details changed for Mrs Janet Frith on 20 January 2020 (2 pages) |
22 January 2020 | Change of details for Mr Steven Kent Frith as a person with significant control on 20 January 2020 (2 pages) |
22 January 2020 | Change of details for Mrs Janet Frith as a person with significant control on 20 January 2020 (2 pages) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
7 November 2018 | Change of details for Mr Steven Kent Frith as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Change of details for Mrs Janet Frith as a person with significant control on 6 April 2016 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Registered office address changed from The Studio, Bridge House Newbridge Lane Stockport Cheshire SK1 2NA to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 16 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 November 2015 | Appointment of Mr Jonathan David Frith as a director on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Steven Frith as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Steven Frith as a director on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Jonathan David Frith as a director on 9 November 2015 (2 pages) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|