Preston Brook
Runcorn
WA7 3GH
Director Name | Mr Stuart Peter Cole |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH |
Director Name | Mr Joseph Alexander Littlewood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH |
Director Name | Mr Robert Stuart Rae |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH |
Secretary Name | Mr Stuart Peter Cole |
---|---|
Status | Current |
Appointed | 17 January 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH |
Director Name | Stuart Peter Cole |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chester Road Preston Brook Runcorn Cheshire WA7 3FR |
Director Name | Mr Gary Byrne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester Road Chester Road Preston Brook Runcorn WA7 3FR |
Registered Address | Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
29 June 2017 | Delivered on: 3 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 July 2023 | Director's details changed for Mr Stuart Peter Cole on 1 July 2023 (2 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Christopher Jamie Platt on 1 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Robert Stuart Rae on 1 July 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Joseph Alexander Littlewood on 1 July 2023 (2 pages) |
29 June 2023 | Group of companies' accounts made up to 30 September 2022 (34 pages) |
25 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
1 November 2022 | Purchase of own shares. (4 pages) |
20 September 2022 | Cancellation of shares. Statement of capital on 13 September 2022
|
15 September 2022 | Termination of appointment of Gary Byrne as a director on 13 September 2022 (1 page) |
15 September 2022 | Change of details for Mr Christopher Jamie Platt as a person with significant control on 13 September 2022 (2 pages) |
20 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from Chester Road Preston Brook Runcorn Cheshire WA7 3FR United Kingdom to Unit 6 Abbots Park, Monks Way Preston Brook Runcorn WA7 3GH on 9 November 2021 (1 page) |
15 October 2021 | Memorandum and Articles of Association (40 pages) |
15 October 2021 | Resolutions
|
13 October 2021 | Change of share class name or designation (2 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 April 2018 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
17 January 2018 | Termination of appointment of Stuart Peter Cole as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Stuart Peter Cole as a secretary on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Stuart Peter Cole on 17 January 2018 (2 pages) |
16 August 2017 | Change of details for Mr Christopher Jamie Platt as a person with significant control on 3 July 2017 (2 pages) |
16 August 2017 | Appointment of Robert Stuart Rae as a director (3 pages) |
16 August 2017 | Appointment of Joseph Alexander Littlewood as a director (3 pages) |
16 August 2017 | Appointment of Gary Byrne as a director (3 pages) |
16 August 2017 | Appointment of Stuart Peter Cole as a director on 3 July 2017 (3 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
16 August 2017 | Appointment of Joseph Alexander Littlewood as a director (3 pages) |
16 August 2017 | Appointment of Robert Stuart Rae as a director (3 pages) |
16 August 2017 | Appointment of Gary Byrne as a director (3 pages) |
16 August 2017 | Change of details for Mr Christopher Jamie Platt as a person with significant control on 3 July 2017 (2 pages) |
16 August 2017 | Appointment of Stuart Peter Cole as a director on 3 July 2017 (3 pages) |
15 August 2017 | Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Gary Byrne as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Gary Byrne as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Stuart Peter Cole as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Robert Stuart Rae as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Joseph Alexander Littlewood as a director on 3 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Robert Stuart Rae as a director on 3 July 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
3 July 2017 | Registration of charge 105949320001, created on 29 June 2017 (5 pages) |
3 July 2017 | Registration of charge 105949320001, created on 29 June 2017 (5 pages) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|