Macclesfield
Cheshire
SK11 0LP
Director Name | Mr James Stephen Wilkinson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Secretary Name | Mr Christopher John Basford |
---|---|
Status | Current |
Appointed | 06 April 2021(6 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Paul Michael Ramsden |
---|---|
Status | Resigned |
Appointed | 29 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Director Name | Paul Michael Ramsden |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 23 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Secretary Name | Mr Thomas Owain Dunlop |
---|---|
Status | Resigned |
Appointed | 23 March 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Director Name | Mr Steve Johnson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Secretary Name | Mr David Anthony Parsons |
---|---|
Status | Resigned |
Appointed | 05 July 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Winterton House Winterton Way Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
13 March 2024 | Accounts for a small company made up to 30 June 2023 (15 pages) |
---|---|
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
13 March 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
21 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
6 April 2021 | Termination of appointment of David Anthony Parsons as a secretary on 6 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Christopher John Basford as a secretary on 6 April 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
24 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr David Anthony Parsons as a secretary on 5 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Thomas Owain Dunlop as a secretary on 5 July 2019 (1 page) |
23 April 2019 | Termination of appointment of Steve Johnson as a director on 21 April 2019 (1 page) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 July 2018 | Appointment of Mr Steve Johnson as a director on 19 June 2018 (2 pages) |
5 April 2018 | Termination of appointment of Paul Michael Ramsden as a director on 23 March 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 April 2018 | Appointment of Mr Thomas Owain Dunlop as a secretary on 23 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Paul Michael Ramsden as a secretary on 23 March 2018 (1 page) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (3 pages) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Appointment of Paul Michael Ramsden as a director on 25 August 2017 (2 pages) |
1 September 2017 | Appointment of Paul Michael Ramsden as a director on 25 August 2017 (2 pages) |
1 September 2017 | Resolutions
|
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 May 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Winterton House Winterton Way Macclesfield Cheshire SK11 0LP on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Muriel Shona Thorne as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Michael Paul Harris as a director on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Winterton House Winterton Way Macclesfield Cheshire SK11 0LP on 29 May 2015 (1 page) |
29 May 2015 | Appointment of James Stephen Wilkinson as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Muriel Shona Thorne as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of James Stephen Wilkinson as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Ryan Dignan as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Paul Michael Ramsden as a secretary on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Michael Paul Harris as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Paul Michael Ramsden as a secretary on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Ryan Dignan as a director on 29 May 2015 (2 pages) |
26 May 2015 | Company name changed zuto holdings LIMITED\certificate issued on 26/05/15
|
26 May 2015 | Company name changed zuto holdings LIMITED\certificate issued on 26/05/15
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|