Nantwich
Cheshire
CW5 6JQ
Director Name | Mr Matthew Edward Timms |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Secretary Name | Mr Nathan Stuart Amey |
---|---|
Status | Current |
Appointed | 30 August 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Registered Address | 54 Mount Drive Nantwich Cheshire CW5 6JQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
5 January 2018 | Delivered on: 17 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 alfred road, prenton CH43 4TU. Outstanding |
---|---|
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 6 June 2023 with no updates (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 November 2022 | Director's details changed for Mr Nathan Stuart Amey on 30 November 2022 (2 pages) |
30 November 2022 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to 54 Mount Drive Nantwich Cheshire CW5 6JQ on 30 November 2022 (1 page) |
30 November 2022 | Change of details for Mr Nathan Stuart Amey as a person with significant control on 30 November 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
17 January 2018 | Registration of charge 108065540002, created on 5 January 2018 (38 pages) |
30 November 2017 | Registration of charge 108065540001, created on 28 November 2017 (43 pages) |
30 November 2017 | Registration of charge 108065540001, created on 28 November 2017 (43 pages) |
30 August 2017 | Appointment of Mr Nathan Stuart Amey as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Nathan Stuart Amey as a secretary on 30 August 2017 (2 pages) |
11 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
11 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
7 June 2017 | Incorporation
Statement of capital on 2017-06-07
|
7 June 2017 | Incorporation
Statement of capital on 2017-06-07
|