Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary Name | Ms Melanie Jane Hall |
---|---|
Status | Current |
Appointed | 01 July 2017(1 year after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Paul Nicholas Sandland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Anthony Gerard Griffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Suzana Cross |
---|---|
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Anne-Francoise Nesmes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2016(4 days after company formation) |
Appointment Duration | 1 month (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Registered Address | 24 Cheshire Avenue , Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 January 2024 | Full accounts made up to 30 June 2023 (19 pages) |
---|---|
27 November 2023 | Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 March 2023 | Statement of capital on 6 March 2023
|
9 December 2022 | Full accounts made up to 30 June 2022 (20 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 May 2022 | Statement by Directors (1 page) |
20 May 2022 | Statement of capital on 20 May 2022
|
20 May 2022 | Solvency Statement dated 17/05/22 (1 page) |
20 May 2022 | Resolutions
|
24 November 2021 | Full accounts made up to 30 June 2021 (17 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages) |
19 January 2021 | Full accounts made up to 30 June 2020 (15 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
7 January 2020 | Full accounts made up to 30 June 2019 (15 pages) |
6 December 2019 | Appointment of Mr Paul Nicholas Sandland as a director on 5 December 2019 (2 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page) |
15 November 2018 | Full accounts made up to 30 June 2018 (15 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 June 2017 (14 pages) |
3 July 2017 | Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 27 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Anne-Francoise Nesmes as a director on 26 June 2016 (2 pages) |
27 June 2016 | Appointment of Ms Anne-Francoise Nesmes as a director on 26 June 2016 (2 pages) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|