Macclesfield
SK10 2TZ
Secretary Name | Mr Adam John Mason English |
---|---|
Status | Current |
Appointed | 14 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Barnside Way Macclesfield SK10 2TZ |
Director Name | Julie Grace English |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Barnside Way Macclesfield SK10 2TZ |
Registered Address | 14 Barnside Way Macclesfield SK10 2TZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
20 September 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 12 Elmsway Elmsway Bollington Macclesfield SK10 5NP England to 14 Barnside Way Macclesfield SK10 2TZ on 29 September 2021 (1 page) |
13 September 2021 | Registered office address changed from 14 Barnside Way Macclesfield SK10 2TZ England to 12 Elmsway Elmsway Bollington Macclesfield SK10 5NP on 13 September 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 October 2020 | Director's details changed for Mr Adam John Mason English on 16 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from 12 Elmsway Bollington SK10 5NP United Kingdom to 14 Barnside Way Macclesfield SK10 2TZ on 19 October 2020 (1 page) |
19 October 2020 | Secretary's details changed for Mr Adam John Mason English on 16 October 2020 (1 page) |
19 October 2020 | Director's details changed for Julie Grace English on 16 October 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
20 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
7 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2018 | Resolutions
|
30 May 2018 | Appointment of Julie Grace English as a director on 16 May 2018 (2 pages) |
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|