Whitehouse Industrial Estate Preston Brook
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Aidan Dempsey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Amarpal Singh Randhawa |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Sheila Ann Thewlis |
---|---|
Status | Resigned |
Appointed | 04 August 2017(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2019) |
Role | Company Director |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate, Preston Brook Runcorn Cheshire WA7 3DJ |
Registered Address | C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
16 January 2024 | Termination of appointment of Amarpal Singh Randhawa as a director on 3 November 2023 (1 page) |
---|---|
3 November 2023 | Accounts for a small company made up to 31 January 2023 (16 pages) |
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 January 2022 (18 pages) |
29 September 2022 | Director's details changed for Mr Stuart James Lucas on 26 September 2022 (2 pages) |
16 September 2022 | Director's details changed for Mr Stuart Lucas on 15 September 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 January 2021 (18 pages) |
13 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
12 August 2021 | Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a small company made up to 31 January 2020 (17 pages) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
7 September 2020 | Second filing of Confirmation Statement dated 13 July 2016 (5 pages) |
7 September 2020 | Second filing of Confirmation Statement dated 13 July 2019 (6 pages) |
7 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
31 October 2019 | Current accounting period extended from 31 January 2019 to 31 January 2020 (1 page) |
22 August 2019 | Confirmation statement made on 13 July 2019 with no updates
|
1 April 2019 | Appointment of Mr Stuart Lucas as a director on 7 March 2019 (2 pages) |
28 March 2019 | Cessation of Sheila Ann Thewlis as a person with significant control on 7 March 2019 (3 pages) |
28 March 2019 | Termination of appointment of Sheila Ann Thewlis as a secretary on 7 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Aidan Dempsey as a director on 7 March 2019 (1 page) |
28 March 2019 | Notification of Phoenix Medical Supplies Limited as a person with significant control on 7 March 2019 (4 pages) |
27 March 2019 | Change of accounting reference date (3 pages) |
27 March 2019 | Termination of appointment of Marshall Anthony Glynn as a director on 7 March 2019 (1 page) |
27 March 2019 | Registered office address changed from , 8 the Courtyards the Courtyards, Victoria Road, Leeds, LS14 2LB, England to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 27 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Kevin Robert Hudson as a director on 7 March 2019 (2 pages) |
7 March 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
1 March 2019 | Cessation of Marshall Anthony Glynn as a person with significant control on 15 February 2019 (1 page) |
1 March 2019 | Notification of Sheila Ann Thewlis as a person with significant control on 15 February 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a small company made up to 30 September 2017 (8 pages) |
17 November 2017 | Accounts for a small company made up to 30 September 2017 (8 pages) |
4 August 2017 | Appointment of Sheila Ann Thewlis as a secretary on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Sheila Ann Thewlis as a secretary on 4 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 May 2017 | Registered office address changed from 25 Park Square West Leeds West Yorkshire LS1 2PW United Kingdom to 8 the Courtyards the Courtyards Victoria Road Leeds LS14 2LB on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from , 25 Park Square West, Leeds, West Yorkshire, LS1 2PW, United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ on 17 May 2017 (1 page) |
9 December 2016 | Accounts for a small company made up to 30 September 2016 (6 pages) |
9 December 2016 | Accounts for a small company made up to 30 September 2016 (6 pages) |
30 September 2016 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
21 July 2016 | 13/07/16 Statement of Capital gbp 100
|
21 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Resolutions
|
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|