Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr Gareth Roy Potsig |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1a 4th Floor Steam Mill Business Centre Stea Chester Cheshire CH3 5AN Wales |
Director Name | Mr John Garrett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | Edward House North Mersey Business Centre, Woodwar Knowsley Industrial Park Liverpool Merseyside L33 7UY |
Director Name | Mr Anthony Joseph Williams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward House North Mersey Business Centre, Woodwar Knowsley Industrial Park Liverpool Merseyside L33 7UY |
Registered Address | Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
23 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Registered office address changed from Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN England to Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH on 29 September 2023 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 February 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 July 2019 | Registered office address changed from Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY United Kingdom to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 24 July 2019 (1 page) |
11 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
12 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
18 January 2018 | Registration of charge 106200360001, created on 17 January 2018 (9 pages) |
11 January 2018 | Notification of Ian Mcdougall as a person with significant control on 3 April 2017 (2 pages) |
11 January 2018 | Notification of Gareth Roy Potsig as a person with significant control on 3 April 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Cessation of John Garrett as a person with significant control on 3 April 2017 (1 page) |
2 January 2018 | Appointment of Mr Ian Mcdougall as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Gareth Potsig as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of John Garrett as a director on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mr Gareth Potsig as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Ian Mcdougall as a director on 1 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of John Garrett as a director on 1 January 2018 (1 page) |
22 December 2017 | Termination of appointment of Anthony Joseph Williams as a director on 11 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Anthony Joseph Williams as a director on 11 December 2017 (1 page) |
1 September 2017 | Appointment of Mr Anthony Joseph Williams as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Anthony Joseph Williams as a director on 1 September 2017 (2 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|