Alsager
Stoke-On-Trent
ST7 2HN
Director Name | Mr Nathan James Bourne |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Hayes Nursery Road Oakhanger Crewe CW1 5UY |
Director Name | Mrs Nicola Finn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road Delamere Northwich Cheshire CW8 2HU |
Director Name | Mrs Sarah Elaine Addiscott |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, Navigation Park Road One Winsford Industrial Estate Winsford CW7 3RL |
Director Name | Mrs Nicola Mary Finn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Road One Winsford Industrial Estate Winsford CW7 3RL |
Registered Address | Unit 9, Navigation Park Road One Winsford Industrial Estate Winsford CW7 3RL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
8 October 2020 | Notification of Bourne Ua Ltd as a person with significant control on 25 September 2020 (2 pages) |
---|---|
7 October 2020 | Cessation of Nathan James Bourne as a person with significant control on 7 October 2020 (1 page) |
29 September 2020 | Cessation of Sarah Addiscott as a person with significant control on 25 September 2020 (1 page) |
29 September 2020 | Notification of Nathan James Bourne as a person with significant control on 26 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Sarah Addiscott as a director on 25 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Nicola Mary Finn as a director on 25 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Nathan James Bourne as a director on 26 September 2020 (2 pages) |
29 September 2020 | Cessation of Nicola Finn as a person with significant control on 25 September 2020 (1 page) |
29 September 2020 | Appointment of Mrs Naomi Natasha Bourne as a director on 26 September 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Mrs Nicola Finn as a person with significant control on 1 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mrs Nicola Finn on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mrs Sarah Addiscott on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mrs Nicola Finn on 16 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 15 Station Road Delamere Northwich Cheshire CW8 2HU United Kingdom to Unit 9, Navigation Park Road One Winsford Industrial Estate Winsford CW7 3RL on 16 January 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Appointment of Mrs Nicola Finn as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Nicola Finn as a director on 13 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
24 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
29 April 2016 | Termination of appointment of Nicola Finn as a director on 1 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Nicola Finn as a director on 1 April 2016 (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Director's details changed for Mrs Nicola Finn on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mrs Nicola Finn on 18 April 2016 (2 pages) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|