Warrington
WA1 3DS
Director Name | Mr Mark Spurrell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(same day as company formation) |
Role | Driveways |
Country of Residence | United Kingdom |
Correspondence Address | 308 Padgate Lane Padgate Warrington WA1 3DS |
Director Name | Mr Steven John Haigh |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Broadheys Lane High Legh Cheshire WA16 0US |
Director Name | Mr Steven John Haigh |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Broadheys Lane High Legh Cheshire WA16 0US |
Director Name | Mr Steven John Haigh |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 February 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Broadheys Lane High Legh Cheshire WA16 0US |
Registered Address | 78 Maliston Road Great Sankey Warrington WA5 1JS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey South |
Built Up Area | Warrington |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
1 March 2021 | Delivered on: 1 March 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 145 vincent street. St helens. WA10 1LB. Outstanding |
---|---|
23 September 2019 | Delivered on: 26 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 145 vincent street st helens t/no MS523459. Outstanding |
23 September 2019 | Delivered on: 26 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 145 vincent street st helens t/no MS523459. Outstanding |
14 May 2019 | Delivered on: 20 May 2019 Persons entitled: Carmen Ashhurst Classification: A registered charge Particulars: 145 vincen t street st helens title no MS523459. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 11 lostock avenue, warrington, cheshire as registered under title CH492643; and a first fixed charge. For more details please refer to the instrument. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 461 winwick road, warrington, cheshire as registered under title CH122149; and a first fixed charge. For more details please refer to the instrument. Outstanding |
4 April 2018 | Delivered on: 18 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 461 winwick road warrington CH122149; 145 vincent street st helens MS523459; 11 lostock avenue warrington CH492643. Outstanding |
4 April 2018 | Delivered on: 16 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 461 winwick road warrington, 145 vincent street st helens and 11 lostock avenue warrington. Outstanding |
17 February 2021 | Termination of appointment of Steven John Haigh as a director on 17 February 2021 (1 page) |
---|---|
9 November 2020 | Appointment of Mr Steven John Haigh as a director on 25 September 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
28 August 2020 | Termination of appointment of Steven John Haigh as a director on 28 August 2020 (1 page) |
1 April 2020 | Director's details changed for Mr Steven John Haigh on 1 April 2020 (2 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
9 October 2019 | Satisfaction of charge 110154140005 in full (4 pages) |
26 September 2019 | Registration of charge 110154140006, created on 23 September 2019 (14 pages) |
26 September 2019 | Registration of charge 110154140007, created on 23 September 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
13 June 2019 | Registered office address changed from 308 Padgate Lane Padgate Warrington WA1 3DS United Kingdom to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 13 June 2019 (1 page) |
20 May 2019 | Registration of charge 110154140005, created on 14 May 2019 (7 pages) |
2 April 2019 | Registration of charge 110154140004, created on 1 April 2019 (4 pages) |
2 April 2019 | Registration of charge 110154140003, created on 1 April 2019 (4 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
18 April 2018 | Registration of charge 110154140002, created on 4 April 2018 (8 pages) |
16 April 2018 | Registration of charge 110154140001, created on 4 April 2018
|
27 February 2018 | Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|