Widnes
Cheshire
WA8 8PT
Secretary Name | Glynis Karen Heaps |
---|---|
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Fresco Centre Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr Lee Michael Heaps |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Recycling Consultant |
Country of Residence | England |
Correspondence Address | Fresco Centre Everite Road Widnes Cheshire WA8 8PT |
Registered Address | Fresco Centre Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
19 May 2015 | Delivered on: 8 June 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
24 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
1 December 2023 | Satisfaction of charge 095070440001 in full (1 page) |
5 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
25 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 December 2020 | Change of details for Mr Lee Michael Heaps as a person with significant control on 1 November 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
31 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Termination of appointment of Lee Michael Heaps as a director on 26 July 2018 (1 page) |
1 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 June 2015 | Registration of charge 095070440001, created on 19 May 2015 (27 pages) |
8 June 2015 | Registration of charge 095070440001, created on 19 May 2015 (27 pages) |
26 March 2015 | Company name changed fresco recycling LTD\certificate issued on 26/03/15
|
26 March 2015 | Company name changed fresco recycling LTD\certificate issued on 26/03/15
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|