Macclesfield
Cheshire
SK11 6JX
Director Name | Mr Luke Terence Cummins |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(2 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Mr Terence Patrick Cummins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
31 October 2019 | Delivered on: 31 October 2019 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
12 September 2018 | Delivered on: 12 September 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 November 2019 | Satisfaction of charge 101042000001 in full (1 page) |
31 October 2019 | Registration of charge 101042000002, created on 31 October 2019 (24 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 May 2019 | Amended total exemption full accounts made up to 30 September 2018 (12 pages) |
23 April 2019 | Accounts for a dormant company made up to 30 September 2018 (11 pages) |
2 January 2019 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
12 September 2018 | Registration of charge 101042000001, created on 12 September 2018 (53 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
19 June 2018 | Notification of Luke Terence Cummins as a person with significant control on 30 April 2018 (2 pages) |
19 June 2018 | Cessation of Cummins Civil Engineering Limited as a person with significant control on 30 April 2018 (1 page) |
19 June 2018 | Appointment of Mr Luke Terence Cummins as a director on 30 April 2018 (2 pages) |
19 June 2018 | Notification of Calum Patrick Cummins as a person with significant control on 30 April 2018 (2 pages) |
19 June 2018 | Appointment of Mr Calum Patrick Cummins as a director on 30 April 2018 (2 pages) |
19 June 2018 | Termination of appointment of Terence Patrick Cummins as a director on 19 June 2018 (1 page) |
18 May 2018 | Resolutions
|
15 May 2018 | Resolutions
|
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation Statement of capital on 2016-04-05
|