Altrincham
Cheshire
WA14 2DP
Director Name | Mrs Marie Pamela Dey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Robert Stanley Barton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ashley Road Altrincham Cheshire WA14 2DP |
Registered Address | Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 36, 38 and 40 railway street, altrincham, cheshire WA14 2RE and registered at the land registry under title number GM194205. Outstanding |
---|
16 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 February 2022 | Appointment of Mrs Marie Pamela Dey as a director on 1 December 2021 (2 pages) |
11 February 2022 | Change of details for Mr Paul Stephen Dey as a person with significant control on 1 December 2021 (2 pages) |
11 February 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
11 February 2022 | Notification of Marie Pamela Dey as a person with significant control on 1 December 2021 (2 pages) |
18 January 2022 | Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022 (1 page) |
28 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 February 2021 | Termination of appointment of Robert Stanley Barton as a director on 26 February 2021 (1 page) |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 February 2019 | Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
22 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
14 December 2018 | Solvency Statement dated 30/11/18 (1 page) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Resolutions
|
14 December 2018 | Statement by Directors (1 page) |
31 October 2018 | Registration of charge 111436240001, created on 30 October 2018 (16 pages) |
11 July 2018 | Resolutions
|
2 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
19 April 2018 | Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP England to The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH on 19 April 2018 (1 page) |
16 January 2018 | Change of details for Mr Paul Stephen Day as a person with significant control on 15 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Paul Stephen Day on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Peter Stephen Day as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Peter Stephen Day on 15 January 2018 (2 pages) |
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|