Birchwood
Warrington
WA3 7QX
Director Name | Ferdinando Zamprotta |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Sales Representative Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW |
Director Name | Mark Keatley |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Davenport Park Road Stockport SK2 6JU |
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2024 (5 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
23 May 2019 | Delivered on: 4 June 2019 Persons entitled: Foundation Home Loans Classification: A registered charge Particulars: 49 williams road, moston M40 0AP. Outstanding |
---|---|
20 March 2017 | Delivered on: 6 April 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 5, 48 princess street, manchester, M1 6HR. Outstanding |
27 January 2017 | Delivered on: 10 February 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Apartment 9, damaz building, sharp street, M4 4BZ. Outstanding |
27 November 2015 | Delivered on: 16 December 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 9, 23 church street manchester (title number GM970143). Outstanding |
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 January 2022 | Notification of a person with significant control statement (2 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
6 May 2020 | Cessation of Alain Cennamo as a person with significant control on 6 May 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 June 2019 | Registration of charge 095672560004, created on 23 May 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
10 May 2019 | Registered office address changed from 35 Davenport Park Road Stockport SK2 6JU England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 10 May 2019 (1 page) |
20 February 2019 | Termination of appointment of Mark Keatley as a director on 16 February 2019 (1 page) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 April 2017 | Registration of charge 095672560003, created on 20 March 2017 (3 pages) |
6 April 2017 | Registration of charge 095672560003, created on 20 March 2017 (3 pages) |
10 February 2017 | Registration of charge 095672560002, created on 27 January 2017 (3 pages) |
10 February 2017 | Registration of charge 095672560002, created on 27 January 2017 (3 pages) |
26 January 2017 | Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 May 2016 | Director's details changed for Mark Keatley on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mark Keatley on 1 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Alain Cennamo on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Alain Cennamo on 1 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 May 2016 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to 12 Churchley Close Stockport Cheshire SK3 0TE on 8 May 2016 (1 page) |
8 May 2016 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to 12 Churchley Close Stockport Cheshire SK3 0TE on 8 May 2016 (1 page) |
16 December 2015 | Registration of charge 095672560001, created on 27 November 2015 (5 pages) |
16 December 2015 | Registration of charge 095672560001, created on 27 November 2015 (5 pages) |
8 July 2015 | Termination of appointment of Ferdinando Zamprotta as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Ferdinando Zamprotta as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Ferdinando Zamprotta as a director on 7 July 2015 (1 page) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|