Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Director Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Helen Morrell |
---|---|
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(2 years after company formation) |
Appointment Duration | 2 years (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
11 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
24 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages) |
9 December 2019 | Termination of appointment of Carl Anthony Chatfield as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Andrew Stuart Mclean as a director on 9 December 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
24 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
16 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (176 pages) |
16 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
21 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (154 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2017 | Notification of Amec Usa Holdings Limited as a person with significant control on 13 December 2016 (2 pages) |
14 July 2017 | Cessation of Afw Finance 2 Limited as a person with significant control on 13 December 2016 (1 page) |
14 July 2017 | Cessation of Afw Finance 2 Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Amec Usa Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
12 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
12 February 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
15 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|