Runcorn
WA7 1WA
Director Name | Mr Robin Jay McLaughlin |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whitworth Court Runcorn WA7 1WA |
Registered Address | McUk Milton Street Widnes Cheshire WA8 0QL |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
21 March 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
10 July 2023 | Confirmation statement made on 7 July 2023 with updates (6 pages) |
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
21 April 2023 | Statement of capital following an allotment of shares on 8 July 2022
|
17 November 2022 | Registered office address changed from Units 10 & 11 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England to Mcuk Milton Street Widnes WA8 0QL on 17 November 2022 (1 page) |
17 November 2022 | Registered office address changed from Mcuk Milton Street Widnes WA8 0QL United Kingdom to Mcuk Milton Street Widnes Cheshire WA8 0QL on 17 November 2022 (1 page) |
17 November 2022 | Registered office address changed from Mcuk Milton Street Widnes Cheshire WA8 0QL United Kingdom to Mcuk Milton Street Widnes Cheshire WA8 0QL on 17 November 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
23 November 2020 | Statement of capital following an allotment of shares on 11 July 2020
|
10 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 November 2019 | Director's details changed for Mr Lee Paul Mclaughlin on 21 November 2019 (2 pages) |
21 November 2019 | Change of details for Mr Robin Jay Mclaughlin as a person with significant control on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Robin Jay Mclaughlin on 21 November 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 November 2017 | Registered office address changed from Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England to Units 10 & 11 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England to Units 10 & 11 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 21 November 2017 (1 page) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 January 2016 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 January 2016 (1 page) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|