10 Princess Street
Knutsford
Cheshire
WA16 6DD
Director Name | Mrs Katherine Alice Rickitt |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Miss Debra Anne Dexter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mrs Karen Elizabeth Murray |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Neil Ronald Murray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
Secretary Name | Mr Michael Parker |
---|---|
Status | Resigned |
Appointed | 16 October 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
31 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
20 November 2019 | Notification of Rickitt & Co Limited as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Karen Elizabeth Murray as a director on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Debra Anne Dexter as a director on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Michael Parker as a director on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Michael Parker as a secretary on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Mrs Katherine Alice Rickitt as a director on 20 November 2019 (2 pages) |
20 November 2019 | Cessation of Michael Parker as a person with significant control on 20 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Neil Ronald Murray as a director on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Adam Peter Rickitt as a director on 20 November 2019 (2 pages) |
17 October 2019 | Appointment of Mr Michael Parker as a secretary on 16 October 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
10 February 2016 | Registered office address changed from The Tank Shed Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ United Kingdom to 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from The Tank Shed Cuddington Lane Cuddington Northwich Cheshire CW8 2SZ United Kingdom to 10 Unit 1 10 Princess Street Knutsford Cheshire WA16 6DD on 10 February 2016 (1 page) |
5 February 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 February 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|