Macclesfield
Cheshire
SK11 7QW
Director Name | Mr Gary Thomas Sharp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
8 January 2020 | Delivered on: 10 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Unit 5, watford bridge industrial estate, watford bridge road, new mills, high peak SK22 4HJ title number DY479013. Outstanding |
---|---|
20 March 2018 | Delivered on: 21 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 5, watford bridge industrial estate, new mills. T/no DY479013. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 October 2022 | Previous accounting period extended from 29 January 2022 to 30 June 2022 (1 page) |
18 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 29 January 2021 (10 pages) |
8 November 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to First Floor, Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 8 November 2021 (1 page) |
29 October 2021 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 January 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 January 2020 | Registration of charge 107659020003, created on 8 January 2020 (51 pages) |
30 October 2019 | Total exemption full accounts made up to 30 January 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
17 May 2019 | Notification of Sally Heyworth as a person with significant control on 4 August 2017 (2 pages) |
17 May 2019 | Notification of Yvonne Isabel Sharp as a person with significant control on 4 August 2017 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 30 January 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
21 March 2018 | Registration of charge 107659020002, created on 20 March 2018 (9 pages) |
6 March 2018 | Registration of charge 107659020001, created on 28 February 2018 (5 pages) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Current accounting period shortened from 31 May 2018 to 30 January 2018 (1 page) |
11 May 2017 | Current accounting period shortened from 31 May 2018 to 30 January 2018 (1 page) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|