Daresbury
Warrington
WA4 4GE
Secretary Name | Mr Michael Foxley |
---|---|
Status | Current |
Appointed | 09 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Mrs Victoria Jade Foxley |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Registered Address | 11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
3 May 2022 | Delivered on: 19 May 2022 Persons entitled: Fox Group International LTD Classification: A registered charge Particulars: 1. 6800 daresbury park, daresbury, warrington, WA4 4GE. 2. flat 2, bewsey old hall, bewsey farm close, bewsey, warrington, WA5 9PB. Outstanding |
---|---|
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 July 2019 | Delivered on: 13 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold land known as apartment 2 bewsey old hall bewsey farm close bewsey warrington WA5 9PB registered CH620068. Outstanding |
30 November 2018 | Delivered on: 14 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a 8A cinnabar court daresbury park daresbury warrington also known as 6800 daresbury park daresbury warrington t/no: CH611300. Outstanding |
29 November 2018 | Delivered on: 29 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 November 2018 | Delivered on: 6 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 August 2023 | Accounts for a small company made up to 31 July 2022 (12 pages) |
---|---|
14 March 2023 | Registered office address changed from 8a Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE United Kingdom to 11a & 11B Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 14 March 2023 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
18 August 2022 | S1096 Court Order to Rectify (2 pages) |
26 April 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
15 November 2021 | Director's details changed for Miss Victoria Jade Quinn on 14 July 2021 (2 pages) |
9 June 2021 | Registration of charge 111971590005, created on 8 June 2021 (10 pages) |
30 April 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 August 2019 | Registration of charge 111971590004, created on 24 July 2019 (38 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
25 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
15 March 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
14 December 2018 | Registration of charge 111971590003, created on 30 November 2018 (40 pages) |
29 November 2018 | Registration of charge 111971590002, created on 29 November 2018 (30 pages) |
21 November 2018 | Appointment of Ms Victoria Quinn as a director on 30 October 2018 (2 pages) |
21 November 2018 | Director's details changed for Ms Victoria Quinn on 31 October 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Michael Foxley on 31 October 2018 (2 pages) |
6 November 2018 | Registration of charge 111971590001, created on 6 November 2018 (43 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|