Waterloo Road
Widness
Cheshire
WA8 0PR
Director Name | Mr Michael John Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Sunset Busness Centre Waterloo Road Widnes Cheshire |
Registered Address | Unit 5 Albright Road Widnes Cheshire WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 May 2019 | Delivered on: 20 May 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
14 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 September 2022 | Registered office address changed from Unit 3 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR to Unit 5 Albright Road Widnes Cheshire WA8 8FY on 15 September 2022 (1 page) |
21 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 102365390002, created on 15 May 2019 (39 pages) |
23 April 2019 | Registered office address changed from Unit 3 Sunset Busness Centre Waterloo Road Widnes Cheshire England to Unit 3 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR on 23 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael John Evans as a director on 31 March 2019 (1 page) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 September 2017 | Appointment of Mr Michael John Evans as a director on 13 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Michael John Evans as a director on 13 September 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Courier Post Ltd as a person with significant control on 16 June 2016 (1 page) |
10 July 2017 | Notification of Courier Post Ltd as a person with significant control on 16 June 2016 (1 page) |
24 February 2017 | Registration of charge 102365390001, created on 23 February 2017 (9 pages) |
24 February 2017 | Registration of charge 102365390001, created on 23 February 2017 (9 pages) |
16 June 2016 | Incorporation
Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation
Statement of capital on 2016-06-16
|