Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Secretary Name | Simon John Nicholas Brown |
---|---|
Status | Current |
Appointed | 20 February 2017(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Cobden Villas Walkley Wood Nailsworth Gloucestershire GL6 0RT Wales |
Director Name | David John Evans |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 21 January 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Mr David Alan Godwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Luc Smet |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 October 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Director Name | Mr Johnathan William Roscoe |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2023(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Registered Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
24 April 2023 | Appointment of Mr Johnathan William Roscoe as a director on 24 April 2023 (2 pages) |
---|---|
21 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
7 October 2021 | Appointment of Mr David Alan Godwin as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Luc Smet as a director on 6 October 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
16 November 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
7 August 2020 | Withdrawal of a person with significant control statement on 7 August 2020 (3 pages) |
21 January 2020 | Appointment of David John Evans as a director on 21 January 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
15 November 2017 | Notification of Sean Le Tissier as a person with significant control on 15 November 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
15 November 2017 | Notification of Sean Le Tissier as a person with significant control on 15 November 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
20 February 2017 | Appointment of Simon John Nicholas Brown as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Simon John Nicholas Brown as a secretary on 20 February 2017 (2 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|