Alderley Edge
SK9 7RR
Director Name | Mr Grahame John Desmond Smee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleanna House Gough Road Fleet GU51 4LL |
Director Name | Mr Ian Stuart Reay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Retford Business Centre Randall Way Retford Nottinghamshire DN22 7GR |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Unit 7 Wharfside Rosemont Road Wembley HA0 4QB |
Registered Address | Queen's Court Wilmslow Road Alderley Edge SK9 7RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
3 March 2020 | Delivered on: 4 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
14 March 2017 | Delivered on: 29 March 2017 Persons entitled: G Smee Classification: A registered charge Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument. Outstanding |
27 March 2023 | Satisfaction of charge 104963810002 in full (1 page) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 November 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
29 July 2022 | Registered office address changed from Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page) |
26 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Iain Fraser Campbell as a director on 14 January 2022 (1 page) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 February 2021 | Notification of Sc10 Limited as a person with significant control on 19 February 2021 (1 page) |
26 February 2021 | Cessation of Qbs Technology Group Limited as a person with significant control on 19 February 2021 (1 page) |
24 February 2021 | Resolutions
|
25 January 2021 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
1 December 2020 | Termination of appointment of Grahame Smee as a director on 1 December 2020 (1 page) |
6 October 2020 | Satisfaction of charge 104963810001 in full (1 page) |
10 September 2020 | Appointment of Mr Iain Fraser Campbell as a director on 10 September 2020 (2 pages) |
4 August 2020 | Memorandum and Articles of Association (30 pages) |
4 August 2020 | Resolutions
|
3 April 2020 | Registered office address changed from Retford Enterprise Centre Randall Way Retford DN22 7GR England to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB on 3 April 2020 (1 page) |
2 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
4 March 2020 | Notification of Qbs Technology Group Limited as a person with significant control on 3 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Graham David Stevinson as a director on 3 March 2020 (2 pages) |
4 March 2020 | Registration of charge 104963810002, created on 3 March 2020 (21 pages) |
4 March 2020 | Termination of appointment of Ian Stuart Reay as a director on 3 March 2020 (1 page) |
4 March 2020 | Cessation of Grahame Smee as a person with significant control on 3 March 2020 (1 page) |
2 March 2020 | Purchase of own shares. (3 pages) |
2 March 2020 | Cancellation of shares. Statement of capital on 18 February 2020
|
4 February 2020 | Amended total exemption full accounts made up to 30 November 2017 (11 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
29 July 2019 | Previous accounting period extended from 30 November 2018 to 30 April 2019 (1 page) |
9 January 2019 | Registered office address changed from Centaur House Ancells Road Fleet GU51 2UJ England to Retford Enterprise Centre Randall Way Retford DN22 7GR on 9 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 May 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Centaur House Ancells Road Fleet GU51 2UJ on 8 May 2018 (1 page) |
8 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
19 April 2017 | Appointment of Mr Ian Stuart Reay as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Ian Stuart Reay as a director on 18 April 2017 (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
29 March 2017 | Registration of charge 104963810001, created on 14 March 2017 (13 pages) |
29 March 2017 | Registration of charge 104963810001, created on 14 March 2017 (13 pages) |
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|
25 November 2016 | Incorporation Statement of capital on 2016-11-25
|