Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director Name | Mrs Joanne Kerr |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mrs Joanne Kerr |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Registered Address | Unit 2a Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 July 2022 | Appointment of Joanne Kerr as a director on 19 July 2022 (2 pages) |
22 July 2022 | Change of details for Mr. Andrew Kerr as a person with significant control on 19 July 2022 (2 pages) |
22 July 2022 | Notification of Joanne Kerr as a person with significant control on 19 July 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
31 October 2021 | Cessation of Joanne Kerr as a person with significant control on 28 October 2021 (1 page) |
31 October 2021 | Change of details for Mr. Andrew Kerr as a person with significant control on 28 October 2021 (2 pages) |
31 October 2021 | Termination of appointment of Joanne Kerr as a director on 28 October 2021 (1 page) |
18 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from Unit 2a Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to Unit 2a Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 10 May 2021 (1 page) |
10 May 2021 | Registered office address changed from Unit 4 Poynton Industrial Estate Second Avenue Poynton Stockport Cheshire SK12 1nd United Kingdom to Unit 2a Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 10 May 2021 (1 page) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
20 May 2020 | Change of details for Mr. Andrew Kerr as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Andrew James Kerr on 19 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 May 2020 | Change of details for Mrs Joanne Kerr as a person with significant control on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mrs Joanne Kerr on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr. Andrew Kerr as a person with significant control on 19 May 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
19 December 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
19 December 2018 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ England to Unit 4 Poynton Industrial Estate Second Avenue Poynton Stockport Cheshire SK12 1nd on 19 December 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
31 October 2016 | Appointment of Mr Andrew James Kerr as a director on 31 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 59 North Park Road Bramhall Stockport Cheshire SK7 3LQ England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 59 North Park Road Bramhall Stockport Cheshire SK7 3LQ England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 31 October 2016 (1 page) |
31 October 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
31 October 2016 | Appointment of Mr Andrew James Kerr as a director on 31 October 2016 (2 pages) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|