Birchwood Park, Birchwood
Warrington
WA3 6XG
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Mark Cedomir Stanojevic |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Harvester Way Crowland Peterborough PE6 0DA |
Director Name | Ms Zoe Sheila Stanojevic |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Harvester Way Crowland Lincolnshire PE6 0DA |
Director Name | Mr Stuart Sealey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
18 July 2023 | Director's details changed for Mr Daniel Stephen Paul Little on 17 July 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
12 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
17 August 2022 | Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG England to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
31 March 2020 | Termination of appointment of Stuart Sealey as a director on 31 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (14 pages) |
7 May 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
14 March 2018 | Appointment of Mr Steven Michael Taylor as a director on 27 February 2018 (2 pages) |
4 July 2017 | Notification of Certas Energy Uk Limited as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Registered office address changed from 9 Commerce Road Lynch Wood Peterborough PE2 6LR England to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Mark Cedomir Stanojevic as a director on 27 June 2017 (1 page) |
4 July 2017 | Notification of Certas Energy Uk Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Cessation of Mark Cedomir Stanojevi as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Certas Energy Uk Limited as a person with significant control on 27 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 27 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Mark Cedomir Stanojevic as a director on 27 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Zoe Sheila Stanojevic as a director on 27 June 2017 (1 page) |
4 July 2017 | Cessation of Mark Cedomir Stanojevic as a person with significant control on 27 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 27 June 2017 (2 pages) |
4 July 2017 | Cessation of Mark Cedomir Stanojevic as a person with significant control on 27 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Zoe Sheila Stanojevic as a director on 27 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Stuart Sealey as a director on 27 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Stuart Sealey as a director on 27 June 2017 (2 pages) |
4 July 2017 | Registered office address changed from 9 Commerce Road Lynch Wood Peterborough PE2 6LR England to 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG on 4 July 2017 (1 page) |
8 May 2017 | Appointment of Ms Zoe Sheila Stanojevic as a director on 21 April 2017 (2 pages) |
8 May 2017 | Appointment of Ms Zoe Sheila Stanojevic as a director on 21 April 2017 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|