Warrington
WA5 7WH
Secretary Name | Mr Christopher Andrew Ellis |
---|---|
Status | Current |
Appointed | 07 December 2016(1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Martin Dawes House Europa Boulevard Warrington Cheshire WA5 7WH |
Registered Address | Martin Dawes House Europa Boulevard Warrington Cheshire WA5 7WH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months from now) |
25 June 2019 | Delivered on: 25 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 December 2016 | Delivered on: 15 December 2016 Persons entitled: Dewi Thomas Classification: A registered charge Particulars: Pupster house, road 4, winsford industrial estate CW7 3QN, registered at hm land registry with title number CH459758. Outstanding |
8 February 2024 | Group of companies' accounts made up to 30 June 2023 (35 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
24 November 2022 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 30 June 2021 (36 pages) |
1 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 November 2020 | Group of companies' accounts made up to 30 June 2020 (35 pages) |
2 January 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 July 2019 | Satisfaction of charge 104569540001 in full (1 page) |
25 June 2019 | Registration of charge 104569540002, created on 25 June 2019 (23 pages) |
21 December 2018 | Director's details changed for Mr Stephen John Jepson on 30 November 2018 (2 pages) |
21 December 2018 | Change of details for Mr Stephen John Jepson as a person with significant control on 30 November 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 October 2018 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
31 January 2018 | Appointment of Mr Christopher Andrew Ellis as a secretary on 7 December 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (7 pages) |
9 October 2017 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
9 October 2017 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
24 August 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
24 August 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
22 January 2017 | Change of share class name or designation (2 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Change of share class name or designation (2 pages) |
22 January 2017 | Resolutions
|
20 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
15 December 2016 | Registration of charge 104569540001, created on 7 December 2016 (34 pages) |
15 December 2016 | Registration of charge 104569540001, created on 7 December 2016 (34 pages) |
9 November 2016 | Registered office address changed from Martin Dawes House, Martin Dawes Ltd Europa Boulevard Warrington WA5 7WH United Kingdom to Martin Dawes House Europa Boulevard Warrington Cheshire WA5 7WH on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Martin Dawes House, Martin Dawes Ltd Europa Boulevard Warrington WA5 7WH United Kingdom to Martin Dawes House Europa Boulevard Warrington Cheshire WA5 7WH on 9 November 2016 (1 page) |
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|
1 November 2016 | Incorporation Statement of capital on 2016-11-01
|