Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1a 4th Floor Steam Mill Business Centre Stea Chester Cheshire CH3 5AN Wales |
Registered Address | Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
11 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 August 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
24 July 2019 | Registered office address changed from 5 Hurricane Court Hurricane Drive Speke Liverpool L24 8RL United Kingdom to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 24 July 2019 (1 page) |
17 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 November 2017 | Incorporation Statement of capital on 2017-11-28
|