Winsford
Cheshire
CW7 3PH
Director Name | Mr Michael Edward Sweetman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Premier Park Winsford Cheshire CW7 3PH |
Director Name | Miss Alison Marie Fisher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 July 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Premier Park Winsford Cheshire CW7 3PH |
Registered Address | 3 Premier Park Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Nicholas Fisher Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Appointment of Miss Alison Marie Fisher as a director on 16 July 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 August 2017 | Change of details for Lunapoint Investments Limited as a person with significant control on 8 August 2017 (2 pages) |
14 August 2017 | Change of details for Lunapoint Investments Limited as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
17 May 2017 | Director's details changed for Mr Nicholas Fisher on 21 April 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Nicholas Fisher on 21 April 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 March 2016 | Director's details changed for Mr Michael Edward Sweetman on 9 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Michael Edward Sweetman on 9 March 2016 (2 pages) |
10 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 July 2015 | Registration of charge 095528530001, created on 27 July 2015 (37 pages) |
29 July 2015 | Registration of charge 095528530001, created on 27 July 2015 (37 pages) |
21 May 2015 | Appointment of Mr Michael Edward Sweetman as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Michael Edward Sweetman as a director on 19 May 2015 (2 pages) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|