Northwich
Cheshire
CW9 5NW
Director Name | Mr Darren Matthew Holdstock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Menuha, 5 Little Ees Lane Sale Cheshire M33 5GT |
Director Name | Mr Kenneth Chung |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 William Ellis Close William Ellis Close Old Windsor Windsor SL4 2QS |
Director Name | Mr Paul Stephen Chung |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
11 August 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
---|---|
3 August 2023 | Notification of Maid2Clean (Prime) Limited as a person with significant control on 1 December 2022 (2 pages) |
3 August 2023 | Cessation of Michael Kevin Hanrahan as a person with significant control on 1 December 2022 (1 page) |
1 March 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
20 July 2022 | Termination of appointment of Paul Stephen Chung as a director on 18 July 2022 (1 page) |
20 July 2022 | Registered office address changed from 21 William Ellis Close William Ellis Close Old Windsor Windsor SL4 2QS England to 112-114 Witton Street Northwich Cheshire CW9 5NW on 20 July 2022 (1 page) |
20 July 2022 | Notification of Michael Kevin Hanrahan as a person with significant control on 18 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
20 July 2022 | Termination of appointment of Kenneth Chung as a director on 18 July 2022 (1 page) |
20 July 2022 | Cessation of Kenneth Chung as a person with significant control on 18 July 2022 (1 page) |
20 July 2022 | Appointment of Mr Michael Kevin Hanrahan as a director on 18 July 2022 (2 pages) |
14 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
21 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 30 November 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Paul Stephen Chung as a director on 4 December 2018 (2 pages) |
13 September 2018 | Notification of Kenneth Chung as a person with significant control on 1 December 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
2 December 2017 | Termination of appointment of Darren Holdstock as a director on 1 December 2017 (1 page) |
2 December 2017 | Cessation of Darren Holdstock as a person with significant control on 1 December 2017 (1 page) |
2 December 2017 | Appointment of Mr Kenneth Chung as a director on 1 December 2017 (2 pages) |
2 December 2017 | Cessation of Darren Holdstock as a person with significant control on 1 December 2017 (1 page) |
2 December 2017 | Termination of appointment of Darren Holdstock as a director on 1 December 2017 (1 page) |
2 December 2017 | Appointment of Mr Kenneth Chung as a director on 1 December 2017 (2 pages) |
29 November 2017 | Registered office address changed from 5 Little Ees Lane Little Ees Lane Sale M33 5GT United Kingdom to 21 William Ellis Close William Ellis Close Old Windsor Windsor SL4 2QS on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 5 Little Ees Lane Little Ees Lane Sale M33 5GT United Kingdom to 21 William Ellis Close William Ellis Close Old Windsor Windsor SL4 2QS on 29 November 2017 (1 page) |
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|