Manor Park
Runcorn
WA7 1TA
Director Name | Mr Stephen David Ashley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA |
Director Name | Mr Jason Michael Williams |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room C23 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Mark Machin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA |
Registered Address | Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
3 November 2015 | Delivered on: 11 November 2015 Satisfied on: 23 November 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|---|
3 November 2015 | Delivered on: 4 November 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
---|---|
17 February 2020 | Notification of Mark Machin as a person with significant control on 16 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Mark Machin as a director on 11 February 2020 (2 pages) |
17 February 2020 | Cessation of Sarah Thomas as a person with significant control on 16 February 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 August 2017 | Satisfaction of charge 095795570001 in full (4 pages) |
2 August 2017 | Satisfaction of charge 095795570001 in full (4 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Termination of appointment of Jason Michael Williams as a director on 15 February 2016 (1 page) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Jason Michael Williams as a director on 15 February 2016 (1 page) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 November 2015 | Satisfaction of charge 095795570002 in full (4 pages) |
23 November 2015 | Satisfaction of charge 095795570002 in full (4 pages) |
11 November 2015 | Registration of charge 095795570002, created on 3 November 2015 (26 pages) |
11 November 2015 | Registration of charge 095795570002, created on 3 November 2015 (26 pages) |
4 November 2015 | Registration of charge 095795570001, created on 3 November 2015 (26 pages) |
4 November 2015 | Registration of charge 095795570001, created on 3 November 2015 (26 pages) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|