Rudheath
Northwich
CW9 7UD
Director Name | Mr Oliver John Heath |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(same day as company formation) |
Role | Operations Controller |
Country of Residence | England |
Correspondence Address | 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD |
Secretary Name | Mrs Joanne Veronica Heath |
---|---|
Status | Current |
Appointed | 09 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD |
Registered Address | 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
18 May 2021 | Delivered on: 28 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
10 May 2021 | Delivered on: 12 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mrs Joanne Veronica Heath on 24 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Oliver John Heath on 23 September 2018 (2 pages) |
25 September 2018 | Change of details for Mrs Joanne Veronica Heath as a person with significant control on 23 September 2018 (2 pages) |
25 September 2018 | Change of details for Mr Oliver John Heath as a person with significant control on 23 September 2018 (2 pages) |
24 June 2018 | Change of details for Emma Catherine Mckenzie-Owens as a person with significant control on 22 June 2018 (2 pages) |
6 June 2018 | Registered office address changed from Lady Heyes Estate Kingsley Road Frodsham Cheshire WA6 6SU United Kingdom to PO Box CW8 2QH Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2QH on 6 June 2018 (1 page) |
6 June 2018 | Registered office address changed from PO Box CW8 2QH Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2QH United Kingdom to Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2EB on 6 June 2018 (1 page) |
6 June 2018 | Change of details for Mr Oliver John Heath as a person with significant control on 28 May 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Joanne Veronica Heath on 28 May 2018 (2 pages) |
6 June 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
6 June 2018 | Director's details changed for Mr Oliver John Heath on 28 May 2018 (2 pages) |
6 June 2018 | Secretary's details changed for Mrs Joanne Veronica Heath on 28 May 2018 (1 page) |
6 June 2018 | Director's details changed for Mrs Joanne Veronica Heath on 28 May 2018 (2 pages) |
6 June 2018 | Change of details for Mrs Joanne Veronica Heath as a person with significant control on 28 May 2018 (2 pages) |
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|