Ellesmere Port
CH65 1AF
Wales
Director Name | Mr Simon Christopher Weise |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
Registered Address | Bridgewater House North Road Ellesmere Port CH65 1AF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
17 June 2022 | Delivered on: 20 June 2022 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
6 August 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
6 July 2020 | Resolutions
|
6 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2020 | Resolutions
|
6 July 2020 | Change of share class name or designation (2 pages) |
7 June 2020 | Confirmation statement made on 23 May 2020 with updates (6 pages) |
22 July 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
23 May 2019 | Change of details for Mr Michael Jonathon Whitfield as a person with significant control on 22 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr Michael Jonathon Whitfield on 22 May 2019 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 May 2018 | Change of details for Mr Michael Jonathon Whitfield as a person with significant control on 18 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
24 July 2017 | Registered office address changed from Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Unit 5 Office 5 Stanney Mill Road Ellesmere Port CH2 4RG on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Unit 5 Office 5 Stanney Mill Road Ellesmere Port CH2 4RG on 24 July 2017 (1 page) |
30 May 2017 | Registered office address changed from Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit D3 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 30 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
17 October 2016 | Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 17 October 2016 (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
17 October 2016 | Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England to Unit B8 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 17 October 2016 (1 page) |
23 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Appointment of Mr Simon Christopher Weise as a director on 20 May 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Appointment of Mr Simon Christopher Weise as a director on 20 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from Stanlow Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mr Michael Michael Whitfield on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from Stanlow Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mr Michael Michael Whitfield on 12 May 2016 (2 pages) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|