Warrington
Cheshire
WA1 1JW
Director Name | Mr Michael Lawrence Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mrs Claire Nicola Marsden |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
28 March 2014 | Delivered on: 24 September 2015 Persons entitled: Claire Marsden Classification: A registered charge Particulars: The freehold land and buildings known as dock office, trafford road, salford M50 3XB, land registry title number GM868583. Outstanding |
---|---|
20 August 2015 | Delivered on: 24 September 2015 Persons entitled: Acrophile LTD Classification: A registered charge Particulars: The freehold land and buildings known as dock office, trafford road, salford M50 3XB, land registry title number GM868583. Outstanding |
22 July 2015 | Delivered on: 24 September 2015 Persons entitled: Michael Marsden Classification: A registered charge Particulars: The freehold land and buildings known as dock office, trafford road, salford M50 3XB, title number GM868583. Outstanding |
1 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
18 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
15 September 2021 | Cessation of Michael Lawrence Marsden as a person with significant control on 30 March 2021 (1 page) |
18 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 September 2020 | Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 7 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
24 September 2015 | Registration of acquisition 097310560002, acquired on 21 August 2015 (33 pages) |
24 September 2015 | Registration of acquisition 097310560002, acquired on 21 August 2015 (33 pages) |
24 September 2015 | Registration of acquisition 097310560003, acquired on 21 August 2015 (34 pages) |
24 September 2015 | Registration of acquisition 097310560001, acquired on 21 August 2015 (33 pages) |
24 September 2015 | Registration of acquisition 097310560001, acquired on 21 August 2015 (33 pages) |
24 September 2015 | Registration of acquisition 097310560003, acquired on 21 August 2015 (34 pages) |
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|