Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Donald Richard Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Wayne Retallack |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tredhec, 12 Fore Street St. Just Penzance TR19 7LL |
Director Name | Mrs Julie Anne Perkin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units U To W St Erth Industrial Estate Rose-An-Grouse, Canonstown Hayle Cornwall TR27 6LP |
Director Name | Mr Charles Anthony Retallack |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units U To W St Erth Industrial Estate Rose-An-Grouse, Canonstown Hayle Cornwall TR27 6LP |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units U To W St. Erth Industrial Estate Rose-An-Gr Canonstown Hayle Cornwall TR27 6LP |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Change of details for John Service Group Plc as a person with significant control on 14 December 2020 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
31 December 2019 | Termination of appointment of Wayne Retallack as a director on 31 December 2019 (1 page) |
31 December 2019 | Registered office address changed from Units U to W St. Erth Industrial Estate Rose-an-Grouse Canonstown Hayle Cornwall TR27 6LP United Kingdom to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
12 September 2018 | Resolutions
|
12 September 2018 | Change of share class name or designation (2 pages) |
10 September 2018 | Cessation of Charles Anthony Retallack as a person with significant control on 31 August 2018 (3 pages) |
10 September 2018 | Notification of John Service Group Plc as a person with significant control on 31 August 2018 (4 pages) |
10 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
10 September 2018 | Cessation of Wayne Retallack as a person with significant control on 31 August 2018 (3 pages) |
4 September 2018 | Termination of appointment of Julie Anne Perkin as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Donald Richard Smith as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Peter Egan as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Charles Anthony Retallack as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Timothy James Morris as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Christopher Sander as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mrs Yvonne May Monaghan as a director on 31 August 2018 (2 pages) |
23 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
19 December 2017 | Change of details for Mr Wayne Retallack as a person with significant control on 17 February 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
19 December 2017 | Notification of Charles Anthony Retallack as a person with significant control on 17 February 2017 (2 pages) |
19 December 2017 | Notification of Charles Anthony Retallack as a person with significant control on 17 February 2017 (2 pages) |
19 December 2017 | Change of details for Mr Wayne Retallack as a person with significant control on 17 February 2017 (2 pages) |
21 March 2017 | Director's details changed for Mrs Julie Anne Perkin on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mrs Julie Anne Perkin on 21 March 2017 (2 pages) |
7 March 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
7 March 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
22 February 2017 | Appointment of Mr Charles Anthony Retallack as a director on 14 December 2016 (2 pages) |
22 February 2017 | Appointment of Mr Charles Anthony Retallack as a director on 14 December 2016 (2 pages) |
22 February 2017 | Appointment of Mrs Julie Anne Perkin as a director on 14 December 2016 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
22 February 2017 | Appointment of Mrs Julie Anne Perkin as a director on 14 December 2016 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
13 December 2016 | Incorporation
Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation
Statement of capital on 2016-12-13
|