Sale
Greater Manchester
M33 5NL
Director Name | Mr Keith Bernard Bolton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Director Name | Mr Jonathan Mark Clauson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bates Mill Cottage Bates Mill Lane Tiverton Tarporley Cheshire CW6 9UE |
Director Name | Mr David Howell Rees |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oak Farm, Long Lane Haughton Cheshire CW6 9RN |
Director Name | Mr Samuel James Forshaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Secretary Name | Ms Josephine Ann Stanley-Milnes |
---|---|
Status | Resigned |
Appointed | 23 July 2018(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 79 High Street Tarporley Cheshire CW6 0AB |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Fresh Thinking Capital Limited Classification: A registered charge Outstanding |
---|---|
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Creative Capital Limited Classification: A registered charge Particulars: 1. by way of fixed charge, any interests in land and buildings belonging to the company and any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings) and all related rights thereto now or in the future.. 2. by way of fixed charge, all present and future patents, trade marks, service marks, designs, business names, capyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to use such assets and all related rights. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 May 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
7 February 2022 | Termination of appointment of Samuel James Forshaw as a director on 1 January 2022 (1 page) |
7 February 2022 | Appointment of Granville Parkinson as a director on 27 December 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 October 2020 | Notification of Granville Parkinson as a person with significant control on 2 October 2020 (2 pages) |
6 October 2020 | Cessation of A Person with Significant Control as a person with significant control on 2 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Keith Bernard Bolton as a director on 2 October 2020 (1 page) |
5 October 2020 | Termination of appointment of David Howell Rees as a director on 2 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Jonathan Mark Clauson as a director on 2 October 2020 (1 page) |
5 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
5 October 2020 | Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 30 September 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 October 2019 | Satisfaction of charge 112658040002 in full (1 page) |
3 October 2019 | Satisfaction of charge 112658040001 in full (1 page) |
28 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
2 October 2018 | Registered office address changed from 79 High Street Tarporley CW6 0AB Cheshire England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 (1 page) |
10 September 2018 | Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 7 September 2018 (1 page) |
25 July 2018 | Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 23 July 2018 (2 pages) |
24 July 2018 | Registration of charge 112658040002, created on 20 July 2018 (47 pages) |
24 July 2018 | Registration of charge 112658040001, created on 20 July 2018 (21 pages) |
20 March 2018 | Incorporation
Statement of capital on 2018-03-20
|