Warrington
WA5 1DP
Director Name | Mr Gabor Viktor Nagy |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292 Old Liverpool Road Warrington WA5 1DP |
Director Name | Mr Robert Kovacs |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2019) |
Role | Car Mechanic |
Country of Residence | England |
Correspondence Address | 1 Lilford Street Warrington WA5 0LJ |
Registered Address | Unit 7 Lilford Street Warrington WA5 0LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
18 October 2023 | Memorandum and Articles of Association (18 pages) |
18 October 2023 | Resolutions
|
4 October 2023 | Appointment of Mr Brett Michael Williams as a secretary on 3 October 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (6 pages) |
2 October 2023 | Change of details for Mr Michael Francis Williams as a person with significant control on 9 September 2023 (2 pages) |
2 October 2023 | Statement of capital following an allotment of shares on 9 September 2023
|
25 July 2023 | Termination of appointment of Cameron Peter Wallace as a director on 1 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Stephen Dawson as a director on 1 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Brett Michael Williams as a director on 1 July 2023 (1 page) |
28 June 2023 | Memorandum and Articles of Association (18 pages) |
28 June 2023 | Resolutions
|
15 June 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
15 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
15 June 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
15 June 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
14 June 2023 | Director's details changed for Mr Michael Francis Williams on 14 June 2023 (2 pages) |
14 June 2023 | Change of details for Mr Michael Francis Williams as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Appointment of Stephen Dawson as a director on 14 June 2023 (2 pages) |
14 June 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
14 June 2023 | Appointment of Cameron Peter Wallace as a director on 14 June 2023 (2 pages) |
14 June 2023 | Appointment of Brett Michael Williams as a director on 14 June 2023 (2 pages) |
5 June 2023 | Withdrawal of a person with significant control statement on 5 June 2023 (2 pages) |
5 June 2023 | Notification of Michael Francis Williams as a person with significant control on 26 May 2023 (2 pages) |
5 June 2023 | Termination of appointment of Jozsef Kancsar as a director on 26 May 2023 (1 page) |
5 June 2023 | Appointment of Mr Michael Francis Williams as a director on 1 June 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (9 pages) |
5 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
31 May 2021 | Micro company accounts made up to 26 May 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
30 September 2020 | Registered office address changed from Unit 5 Lilford Street Warrington WA5 0LS England to Unit 7 Lilford Street Warrington WA5 0LS on 30 September 2020 (1 page) |
8 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from 1 Lilford Street Warrington WA5 0LJ England to Unit 5 Lilford Street Warrington WA5 0LS on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Robert Kovacs as a director on 1 May 2019 (1 page) |
3 September 2018 | Appointment of Mr Robert Kovacs as a director on 1 September 2018 (2 pages) |
15 August 2018 | Registered office address changed from 18 Corbet Avenue Warrington WA2 8BW United Kingdom to 1 Lilford Street Warrington WA5 0LJ on 15 August 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
25 March 2018 | Termination of appointment of Gabor Viktor Nagy as a director on 25 March 2018 (1 page) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|