Ashwell
Baldock
Hertfordshire
SG7 5LS
Director Name | Mr Duncan Ronan Selkirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mr Logan Alistair Russell Selkirk |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Aviation Engineer |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mrs Victoria Grace Gazzard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Secretary Name | Mr Frank Duncan Logan Selkirk |
---|---|
Status | Current |
Appointed | 26 January 2024(8 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mr Frank Duncan Logan Selkirk |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Director & Farmer |
Country of Residence | England |
Correspondence Address | 104 Grove Park Knutsford Cheshire WA16 8QB |
Secretary Name | Mrs Victoria Gazzard |
---|---|
Status | Resigned |
Appointed | 28 November 2015(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2021) |
Role | Company Director |
Correspondence Address | Marble Arch King Street Knutsford WA16 6HD |
Director Name | Mr Duncan Ronan Selkirk |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Marble Arch King Street Knutsford WA16 6EH |
Registered Address | Marble Arch King Street Knutsford WA16 6HD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 7 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 January 2024 | Appointment of Mr Frank Dincan Logan Selkirk as a secretary on 26 January 2024 (2 pages) |
26 January 2024 | Secretary's details changed for Mr Frank Dincan Logan Selkirk on 26 January 2024 (1 page) |
25 January 2024 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
8 September 2023 | Notification of Logan Alistair Russell Selkirk as a person with significant control on 22 February 2021 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
9 March 2023 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
12 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 February 2022 | Change of details for Mr William George Fletcher as a person with significant control on 1 January 2022 (2 pages) |
4 February 2022 | Change of details for Mrs Victoria Grace Gazzard as a person with significant control on 1 January 2022 (2 pages) |
3 January 2022 | Notification of William George Fletcher as a person with significant control on 28 November 2016 (2 pages) |
3 January 2022 | Notification of Victoria Grace Gazzard as a person with significant control on 20 September 2021 (2 pages) |
1 January 2022 | Cessation of Frank Duncan Logan Selkirk as a person with significant control on 1 January 2022 (1 page) |
29 December 2021 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
20 September 2021 | Appointment of Mrs Victoria Grace Gazzard as a director on 20 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Victoria Gazzard as a secretary on 19 September 2021 (1 page) |
17 June 2021 | Registered office address changed from Marble Arch King Street Knutsford WA16 6EH England to Marble Arch King Street Knutsford WA16 6HD on 17 June 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
24 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
9 March 2021 | Termination of appointment of Frank Duncan Logan Selkirk as a director on 31 January 2021 (1 page) |
22 February 2021 | Appointment of Mr Logan Alistair Russell Selkirk as a director on 7 February 2021 (2 pages) |
5 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 August 2020 (1 page) |
24 January 2021 | Notification of Duncan Ronan Selkirk as a person with significant control on 10 January 2021 (2 pages) |
23 January 2021 | Appointment of Mr Duncan Ronan Selkirk as a director on 1 January 2021 (2 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 December 2019 | Termination of appointment of Duncan Ronan Selkirk as a director on 30 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Duncan Ronan Selkirk as a director on 1 November 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
28 February 2019 | Registered office address changed from Marble Arch King Street Knutsford WA16 6HD England to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page) |
2 July 2018 | Registered office address changed from 29 Byfields Road Kingsclere Newbury RG20 5TQ United Kingdom to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN United Kingdom to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 3 the Pippins Telford Shropshire TF3 2LN United Kingdom to 29 Byfields Road Kingsclere Newbury RG20 5TQ on 21 April 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Frank Duncan Logan Selkirk on 20 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Frank Duncan Logan Selkirk on 20 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages) |
30 January 2016 | Appointment of Mrs Victoria Gazzard as a secretary on 28 November 2015 (2 pages) |
30 January 2016 | Appointment of Mrs Victoria Gazzard as a secretary on 28 November 2015 (2 pages) |
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|