Nantwich
Cheshire
CW5 5BD
Director Name | Mr Steven Edmund Leonard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
Registered Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
26 September 2017 | Delivered on: 26 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 September 2017 | Delivered on: 20 September 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Fruit of the loom limited, halesfield 10, telford TF7 4QP title number SL73409. Outstanding |
11 May 2023 | Satisfaction of charge 108647170001 in full (1 page) |
---|---|
11 May 2023 | Satisfaction of charge 108647170002 in full (1 page) |
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
24 November 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from Unit F Halesfield 10 Telford Shropshire TF7 4QP England to 4 Pillory Street Nantwich Cheshire CW5 5BD on 22 March 2021 (1 page) |
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit F Halesfield 10 Telford Shropshire TF7 4QP on 29 April 2019 (1 page) |
8 January 2019 | Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
26 September 2017 | Registration of charge 108647170002, created on 26 September 2017 (23 pages) |
26 September 2017 | Registration of charge 108647170002, created on 26 September 2017 (23 pages) |
20 September 2017 | Registration of charge 108647170001, created on 20 September 2017 (20 pages) |
20 September 2017 | Registration of charge 108647170001, created on 20 September 2017 (20 pages) |
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|