Stretton
Malpas
SY14 7JA
Wales
Director Name | Mr Kenneth James Roscoe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA Wales |
Director Name | Mr Christopher Matthew Taylor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA Wales |
Director Name | Mr David Frank Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY Wales |
Director Name | Mr Michael George Bell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY Wales |
Registered Address | Garden Lodge Stretton Old Hall Stretton Malpas SY14 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stretton |
Ward | Farndon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the south side of chester road, tattenhall, chester, CH3 9AE. Outstanding |
---|---|
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the south side of chester road, tattenhall, chester, CH3 9AE. Outstanding |
30 July 2021 | Delivered on: 9 August 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the south side chester road, tettenhall, chester, CH3 9AE. Outstanding |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the south side of chester road, tattenhall, chester. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The land on the south side of chester road, tattenhall, chester and registered at hm land registry under title number CH539222, for further details please refer to the instrument. Outstanding |
14 April 2020 | Delivered on: 15 April 2020 Persons entitled: United Trust Bank PLC Classification: A registered charge Particulars: Legal charge over land on the south side of chester road, tattenhall, chester. Outstanding |
27 November 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
31 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
30 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
13 April 2022 | Termination of appointment of David Frank Bell as a director on 3 March 2022 (1 page) |
13 April 2022 | Termination of appointment of Michael George Bell as a director on 3 March 2022 (1 page) |
8 March 2022 | Registration of charge 110455100006, created on 3 March 2022 (12 pages) |
8 March 2022 | Registration of charge 110455100005, created on 3 March 2022 (12 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
4 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
9 August 2021 | Registration of charge 110455100004, created on 30 July 2021 (10 pages) |
6 August 2021 | Registration of charge 110455100003, created on 30 July 2021 (12 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 110455100002, created on 14 April 2020 (26 pages) |
15 April 2020 | Registration of charge 110455100001, created on 14 April 2020 (24 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|