Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Martin Andrew Doherty |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Bernard Paul Montana |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tall House 6 Market Place Tuxford Nottinghamshire NG22 0LJ |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
9 February 2021 | Change of details for Mr Peter Pierrini as a person with significant control on 8 February 2021 (2 pages) |
---|---|
8 February 2021 | Director's details changed for Mr Peter Anthony Pierrini on 3 February 2021 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Bernard Paul Montana as a director on 4 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 October 2015 | Appointment of Mr Martin Andrew Doherty as a director on 1 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Martin Andrew Doherty as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Martin Andrew Doherty as a director on 1 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 October 2015 (1 page) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|