Winsford Industrial Estate
Winsford
CW7 3RY
Director Name | Mr William Gabbott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12 A Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY |
Director Name | Ms Emma Frances Thorpe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 A Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY |
Registered Address | Unit 12 A Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
4 August 2022 | Delivered on: 8 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 7 oasis business park, road one, winsford, industrial estate, winsford, CW7 3RY under title number CH658135. Outstanding |
---|---|
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 12 oasis business park. Road one. Winsford industrial estate. Winsford. Outstanding |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Cessation of William Gabbott as a person with significant control on 20 December 2018 (1 page) |
20 December 2018 | Notification of William Benjamin Gabbott as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (6 pages) |
20 December 2018 | Notification of Emma Frances Thorpe as a person with significant control on 20 December 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 November 2017 | Registration of charge 106666470001, created on 3 November 2017 (9 pages) |
9 November 2017 | Registration of charge 106666470001, created on 3 November 2017 (9 pages) |
15 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
7 April 2017 | Director's details changed for Ms Emma Thorpe on 6 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Ms Emma Thorpe on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|