Northwich
CW9 5LT
Director Name | Mr David Jonathan Prescod |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-63 Station Road Northwich CW9 5LT |
Director Name | Mrs Tracey Louise Prescod |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-63 Station Road Northwich CW9 5LT |
Director Name | Ms Deborah Scott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(same day as company formation) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 59-63 Station Road Northwich CW9 5LT |
Registered Address | 59-63 Station Road Northwich CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
9 May 2023 | Delivered on: 11 May 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Particulars: 1. all estates and interests in any freehold, leasehold or commonhold property now owned by the borrower.. 2. all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1.1.1 of the debenture.. 3. a first fixed charge over the borrower's intellectual property (as defined by the debenture). Outstanding |
---|
11 May 2023 | Registration of charge 105933750001, created on 9 May 2023 (55 pages) |
---|---|
9 May 2023 | Cessation of Deborah Scott as a person with significant control on 9 May 2023 (1 page) |
9 May 2023 | Appointment of Mrs Tracey Louise Prescod as a director on 9 May 2023 (2 pages) |
9 May 2023 | Appointment of Mr David Jonathan Prescod as a director on 9 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Deborah Scott as a director on 9 May 2023 (1 page) |
9 May 2023 | Notification of Carter Delisle Spv Limited as a person with significant control on 9 May 2023 (2 pages) |
27 March 2023 | Director's details changed for Ms Deborah Foster on 4 November 2017 (2 pages) |
28 February 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
22 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 September 2019 | Change of details for Ms Deborah Foster as a person with significant control on 4 November 2017 (2 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|
31 January 2017 | Incorporation Statement of capital on 2017-01-31
|