Rudheath
Northwich
Cheshire
CW9 7LP
Director Name | Mr Warren David Hamlin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Registered Address | 7 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
4 May 2022 | Delivered on: 11 May 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as 21 enterprise way, jubilee business park, derby (DE21 4BB) title number: DY378142. The leasehold property known as unit 7, brunel court, rudheath way, rudheath, northwich (CW9 7LP). Title number: CH640367. Outstanding |
---|---|
28 August 2021 | Delivered on: 16 September 2021 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
8 May 2017 | Delivered on: 15 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair Classification: A registered charge Outstanding |
4 January 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
30 July 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
6 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 March 2019 | Director's details changed for Mr Warren David Hamlin on 1 June 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
29 March 2019 | Change of details for Mr Warren David Hamlin as a person with significant control on 1 June 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 August 2017 | Change of details for Mr Warren David Hamlin as a person with significant control on 9 May 2017 (2 pages) |
15 August 2017 | Change of details for Mr Gareth Hilton as a person with significant control on 9 May 2017 (2 pages) |
15 August 2017 | Change of details for Mr Warren David Hamlin as a person with significant control on 9 May 2017 (2 pages) |
15 August 2017 | Change of details for Mr Gareth Hilton as a person with significant control on 9 May 2017 (2 pages) |
22 June 2017 | Memorandum and Articles of Association (23 pages) |
22 June 2017 | Memorandum and Articles of Association (23 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
15 May 2017 | Registration of charge 107007870002, created on 8 May 2017 (26 pages) |
15 May 2017 | Registration of charge 107007870002, created on 8 May 2017 (26 pages) |
9 May 2017 | Registration of charge 107007870001, created on 8 May 2017 (39 pages) |
9 May 2017 | Director's details changed for Mr Warren David Hamlin on 9 May 2017 (2 pages) |
9 May 2017 | Registration of charge 107007870001, created on 8 May 2017 (39 pages) |
9 May 2017 | Director's details changed for Mr Gareth Hilton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Gareth Hilton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Warren David Hamlin on 9 May 2017 (2 pages) |
31 March 2017 | Incorporation
Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation
Statement of capital on 2017-03-31
|