Macclesfield
SK10 2DX
Director Name | Mr Christopher Womby |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield SK10 2DX |
Registered Address | Primary House Spring Gardens Macclesfield SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
19 September 2019 | Delivered on: 23 September 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 11 green meadows. Kendal road. Macclesfield. Cheshire SK11 8PG. Outstanding |
---|---|
16 January 2019 | Delivered on: 22 January 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 73 great king street. Macclesfield. SK11 6PN. Outstanding |
8 March 2023 | Notification of Christopher Womby as a person with significant control on 20 September 2022 (2 pages) |
---|---|
8 March 2023 | Cessation of John Derek Womby as a person with significant control on 20 September 2022 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
24 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
21 September 2022 | Appointment of Mr Christopher Womby as a director on 20 September 2022 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 March 2021 | Notification of John Derek Womby as a person with significant control on 30 June 2020 (2 pages) |
8 March 2021 | Cessation of Christopher Womby as a person with significant control on 30 June 2020 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
22 May 2020 | Cessation of John Derek Womby as a person with significant control on 1 April 2020 (1 page) |
22 May 2020 | Notification of Christopher Womby as a person with significant control on 1 April 2020 (2 pages) |
23 September 2019 | Registration of charge 108436090002, created on 19 September 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 January 2019 | Registration of charge 108436090001, created on 16 January 2019 (4 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|