Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Simon Joseph Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Executive Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Levens Road Newby Road Hazel Grove Stockport Cheshire SK7 5DL |
Registered Address | The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
6 September 2016 | Delivered on: 8 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
19 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England to The Vicarge 31 Great King Street Macclesfield Cheshire SK11 6PL on 13 March 2020 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 March 2018 | Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 September 2016 | Registration of charge 094681060001, created on 6 September 2016 (5 pages) |
8 September 2016 | Registration of charge 094681060001, created on 6 September 2016 (5 pages) |
8 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Asendis 683-693 Wilmslow Road Manchester M20 6RE United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O Asendis 683-693 Wilmslow Road Manchester M20 6RE United Kingdom to 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL on 8 June 2016 (1 page) |
8 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Steven Pilling on 6 March 2016 (2 pages) |
29 March 2016 | Register inspection address has been changed to C/O Commercial and Business Lawyers Ltd 1 Levens Road Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Register inspection address has been changed to C/O Commercial and Business Lawyers Ltd 1 Levens Road Levens Road Hazel Grove Stockport Cheshire SK7 5DL (1 page) |
29 March 2016 | Director's details changed for Mr Steven Pilling on 6 March 2016 (2 pages) |
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|