Daresbury
Warrington
WA4 4BS
Director Name | Mr Craig Stuart Richardson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Corporate Finance Limited Daresbury Warrington WA4 4BS |
Director Name | Mr Mark Dunkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Corporate Finance Limited Daresbury Warrington WA4 4BS |
Director Name | Lee Anthony Michael Kelly |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Corporate Finance Limited Daresbury Warrington WA4 4BS |
Registered Address | C/O Dow Schofield Watts Corporate Finance Limited Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
12 October 2017 | Delivered on: 26 October 2017 Persons entitled: Phd (Nominees) Limited Classification: A registered charge Outstanding |
---|
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
19 January 2022 | Notification of Phd Industrial Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
13 January 2022 | Cessation of Phd (Nominees) Limited as a person with significant control on 2 March 2021 (1 page) |
23 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
19 December 2021 | Memorandum and Articles of Association (44 pages) |
19 December 2021 | Resolutions
|
14 December 2021 | Appointment of Lee Anthony Michael Kelly as a director on 1 December 2021 (2 pages) |
14 December 2021 | Appointment of Mr Mark Dunkinson as a director on 1 December 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
19 August 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
6 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
10 July 2018 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
11 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
14 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
10 November 2017 | Sub-division of shares on 12 October 2017 (4 pages) |
10 November 2017 | Sub-division of shares on 12 October 2017 (4 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
26 October 2017 | Registration of charge 108550420001, created on 12 October 2017 (68 pages) |
26 October 2017 | Registration of charge 108550420001, created on 12 October 2017 (68 pages) |
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|