Handforth
Wilmslow
Cheshire
SK9 3SE
Director Name | Mr David Ian Abbott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Harbour Farm Platts Lane Hatton Heath Cheshire CH3 9AN Wales |
Registered Address | Unit 68 Third Avenue, Zone 2 Deeside Industrial Park Deeside CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
9 December 2021 | Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to Unit 68 Third Avenue, Zone 2 Deeside Industrial Park Deeside CH5 2LA on 9 December 2021 (1 page) |
1 December 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 1 December 2021 (1 page) |
9 June 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 October 2020 | Change of share class name or designation (2 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
29 October 2019 | Change of details for Mr James Mcdonough as a person with significant control on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr James Mcdonough on 29 October 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Registered office address changed from Cold Harbour Farm Platts Lane Hatton Heath Cheshire CH3 9AN United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on 10 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Ian Abbott as a director on 31 July 2018 (1 page) |
1 August 2018 | Cessation of David Ian Abbott as a person with significant control on 31 July 2018 (1 page) |
8 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|