Chester
CH1 3BQ
Wales
Director Name | Mr Alexander John Schwarz |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Clair Lindsay Schwarz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Matthew Anton Nicolaas Bressons |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Dutch Australian |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
Registered Address | 5th Floor, One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
16 June 2021 | Change of details for Schwarz Holdings Limited as a person with significant control on 16 June 2021 (2 pages) |
13 May 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 April 2020 | Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
30 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
27 January 2020 | Cessation of Alexander John Schwarz as a person with significant control on 27 September 2019 (1 page) |
27 January 2020 | Cessation of Stephen Anthony Schwarz as a person with significant control on 27 September 2019 (1 page) |
27 January 2020 | Notification of Schwarz Holdings Limited as a person with significant control on 27 September 2019 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Appointment of Mrs Clair Lindsay Schwarz as a director on 27 September 2019 (2 pages) |
23 October 2019 | Resolutions
|
23 October 2019 | Change of name notice (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Matthew Anton Nicolaas Bressons as a director on 24 October 2016 (1 page) |
27 October 2017 | Termination of appointment of Matthew Anton Nicolaas Bressons as a director on 24 October 2016 (1 page) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 April 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
22 March 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 22 March 2017 (1 page) |
28 January 2016 | Incorporation
Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation
Statement of capital on 2016-01-28
|