Wilmslow
SK9 1QY
Director Name | Mr James Rory MacDonald |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Grosvenor Close Wilmslow SK9 1QY |
Secretary Name | Mrs Helen Mary MacDonald |
---|---|
Status | Current |
Appointed | 16 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Close Wilmslow SK9 1QY |
Registered Address | 21 Stanneylands Road Wilmslow SK9 4EJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 44 naxos building 4 hutchings street london. Outstanding |
---|---|
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 September 2019 | Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 June 2016 | Registration of charge 095462640002, created on 3 June 2016 (40 pages) |
7 June 2016 | Registration of charge 095462640002, created on 3 June 2016 (40 pages) |
19 May 2016 | Registration of charge 095462640001, created on 18 May 2016 (42 pages) |
19 May 2016 | Registration of charge 095462640001, created on 18 May 2016 (42 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|