Arclid
Sandbach
CW11 2SN
Secretary Name | Mr Sir Anam Ul Islam |
---|---|
Status | Current |
Appointed | 28 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Zest House 1st Floor Newcastle Road Arclid Sandbach CW11 2SN |
Director Name | Mr Mike Khalily |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ct House, 8 Mallard Court, Mallard Way Crewe Business Park Congleton Cheshire CW1 6ZQ |
Director Name | Mr Jan Antonie Du Plessis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 August 2018(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 December 2018) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6, The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Registered Address | Ct House, 8 Mallard Court, Mallard Way Crewe Business Park Congleton Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Change of details for Sir Anam Ul Islam as a person with significant control on 5 February 2019 (2 pages) |
---|---|
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
20 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
5 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
23 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
11 November 2021 | Registered office address changed from Unit 6, the Clock Tower Manor Lane Holmes Chapel Cheshire Cheshire CW4 8DJ United Kingdom to Ct House, 8 Mallard Court, Mallard Way Crewe Business Park Congleton Cheshire CW1 6ZQ on 11 November 2021 (1 page) |
30 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
16 September 2020 | Resolutions
|
15 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
5 February 2019 | Appointment of Mr Mike Khalily as a director on 4 February 2019 (2 pages) |
27 December 2018 | Termination of appointment of Jan Antonie Du Plessis as a director on 27 December 2018 (1 page) |
20 December 2018 | Registered office address changed from Zest House 1st Floor, Newcastle Road Arclid,Sandbach Cheshire Cheshire CW11 2SN United Kingdom to Unit 6, the Clock Tower Manor Lane Holmes Chapel Cheshire Cheshire CW4 8DJ on 20 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
16 August 2018 | Appointment of Mr. Jan Antonie Du Plessis as a director on 4 August 2018 (2 pages) |
14 February 2018 | Change of details for Sir Anam Ul Islam as a person with significant control on 10 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Sir Anam Ul Islam on 10 February 2018 (1 page) |
14 February 2018 | Director's details changed for Sir Anam Ul Islam on 10 February 2018 (2 pages) |
29 September 2017 | Registered office address changed from PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN United Kingdom to Zest House 1st Floor, Newcastle Road Arclid,Sandbach Cheshire Cheshire CW11 2SN on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN United Kingdom to Zest House 1st Floor, Newcastle Road Arclid,Sandbach Cheshire Cheshire CW11 2SN on 29 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Jahanara Bhavan Brereton Heath Lane Congleton Cheshire CW12 4SZ United Kingdom to PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN on 28 September 2017 (1 page) |
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Registered office address changed from Jahanara Bhavan Brereton Heath Lane Congleton Cheshire CW12 4SZ United Kingdom to PO Box CW11 2SN Zest House,1st Floor 1st Floor Newcastle Road Arclid ,Sandbach Cheshire CW11 2SN on 28 September 2017 (1 page) |