Northgate Street
Chester
CH1 2EY
Wales
Director Name | Mrs Emma Kay |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Mrs Sally Ann Kay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Mr Ross Biscoe |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Mr Anthony David Kay |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Mr Michael Dermot Neligan |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Ms Sarah Jayne Murphy |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Richard Kay |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Registered Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
7 January 2020 | Cessation of Sarah Jayne Murphy as a person with significant control on 20 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Sarah Jayne Murphy as a director on 20 December 2019 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 July 2019 | Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 8 July 2019 (1 page) |
10 April 2019 | Notification of Sarah Jayne Murphy as a person with significant control on 27 February 2017 (2 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
19 October 2018 | Registered office address changed from International House Cromwell Road Kensington London SW7 4EF England to Watergate House 85 Watergate Street Chester CH1 2LF on 19 October 2018 (1 page) |
21 June 2018 | Director's details changed for Mr Richard Kay on 14 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Miss Sarah Murphy on 14 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Richard Kay as a person with significant control on 14 June 2018 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
7 March 2018 | Notification of Richard Kay as a person with significant control on 27 February 2017 (2 pages) |
7 February 2018 | Director's details changed for Mr Richard Kay on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Miss Sarah Murphy on 7 February 2018 (2 pages) |
28 September 2017 | Sub-division of shares on 17 July 2017 (4 pages) |
28 September 2017 | Sub-division of shares on 17 July 2017 (4 pages) |
22 September 2017 | Registered office address changed from The View 20 Palace Street London SW1E 5BB England to International House Cromwell Road Kensington London SW7 4EF on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from The View 20 Palace Street London SW1E 5BB England to International House Cromwell Road Kensington London SW7 4EF on 22 September 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
8 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
10 July 2017 | Registered office address changed from The View Palace Street London SW1E 5BB United Kingdom to The View 20 Palace Street London SW1E 5BB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from The View Palace Street London SW1E 5BB United Kingdom to The View 20 Palace Street London SW1E 5BB on 10 July 2017 (1 page) |
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
27 February 2017 | Incorporation Statement of capital on 2017-02-27
|
27 February 2017 | Incorporation Statement of capital on 2017-02-27
|