Warrington
WA1 1PP
Director Name | Mr Stephen Linton Littlefair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Richard Charles Grove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Graham Galsgaard Marskell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Registered Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 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 | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
20 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 October 2022 | Appointment of Mr Richard Charles Grove as a director on 5 September 2022 (2 pages) |
26 October 2022 | Termination of appointment of Graham Galsgaard Marskell as a director on 5 September 2022 (1 page) |
31 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
19 February 2021 | Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 19 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Registration of charge 111699510001, created on 20 July 2020 (39 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
30 January 2019 | Notification of Robin Michael Philpot Sheppard as a person with significant control on 29 August 2018 (2 pages) |
30 January 2019 | Cessation of Stephen Linton Littlefair as a person with significant control on 29 August 2018 (1 page) |
7 November 2018 | Resolutions
|
6 November 2018 | Sub-division of shares on 29 August 2018 (4 pages) |
6 November 2018 | Change of share class name or designation (2 pages) |
6 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2018 | Appointment of Mr Robin Michael Philpot Sheppard as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Graham Marskell as a director on 1 August 2018 (2 pages) |
29 March 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|