Crewe
Cheshire
CW2 6EA
Director Name | Mr David Nield Beecroft |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW2 6EA |
Director Name | Mr Keith Andrew Knight |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr Andrew Michael Watts |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 norton way, moss lane industrial estate, sandbach, CW11 3YT, title number CH309682. For more details, please refer to the instrument. Outstanding |
---|---|
7 December 2018 | Delivered on: 10 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 copp lane, stoke on trent, ST6 4PN (title number SF54484). Outstanding |
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in unit 2 norton way, moss lane, elworth, sandbach, CW11 3YT land registry no. CH308735. Please refer to the instrument for further details. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The sidings station road elworth CW11 3JG registered at land registry under title number CH387797. Outstanding |
24 June 2016 | Delivered on: 30 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 March 2020 | Registration of charge 101297430005, created on 20 March 2020 (8 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge 101297430004, created on 7 December 2018 (7 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
11 April 2018 | Registration of charge 101297430003, created on 6 April 2018 (8 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mr David Neild Beecroft on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Daniel Gordon Beecroft on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr David Neild Beecroft on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Daniel Gordon Beecroft on 17 May 2017 (2 pages) |
10 November 2016 | Registration of charge 101297430002, created on 4 November 2016 (7 pages) |
10 November 2016 | Registration of charge 101297430002, created on 4 November 2016 (7 pages) |
30 June 2016 | Registration of charge 101297430001, created on 24 June 2016 (5 pages) |
30 June 2016 | Registration of charge 101297430001, created on 24 June 2016 (5 pages) |
18 May 2016 | Appointment of Mr Daniel Gordon Beecroft as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr David Neild Beecroft as a director on 18 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Keith Andrew Knight as a director on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Daniel Gordon Beecroft as a director on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of Andrew Michael Watts as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Andrew Michael Watts as a director on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Keith Andrew Knight as a director on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr David Neild Beecroft as a director on 18 May 2016 (2 pages) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|