Tanners Lane
Warrington
Cheshire
WA2 7NA
Director Name | Mr David Roy Mark Owens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Terraces Tannery Court Tanners Lane Warrington Cheshire WA2 7NA |
Director Name | Mr Roger Philip Foster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Terraces Tannery Court Tanners Lane Warrington Cheshire WA2 7NA |
Registered Address | The Terraces Tannery Court Tanners Lane Warrington Cheshire WA2 7NA |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 April 2020 | Resolutions
|
7 April 2020 | Appointment of Mr David Roy Mark Owens as a director on 6 April 2020 (2 pages) |
7 April 2020 | Notification of David Roy Mark Owens as a person with significant control on 20 December 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
31 October 2018 | Change of share class name or designation (2 pages) |
31 October 2018 | Change of share class name or designation (2 pages) |
23 October 2018 | Notification of Roger Philip Foster as a person with significant control on 21 December 2016 (2 pages) |
23 October 2018 | Notification of Cheryl Owens as a person with significant control on 21 December 2016 (2 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 March 2018 | Registered office address changed from Balfour House Thelwall New Road Industrial Estate Thelwall Warrington Cheshire WA4 2LY United Kingdom to Parkdale Industrial Estate Unit 6, Wharf Street Warrington WA1 2HT on 19 March 2018 (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|