Warrington
Cheshire
WA3 4BD
Director Name | Mr William Henry Silcock |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(same day as company formation) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 11 Wilton Lane Culcheth Warrington Cheshire WA3 4BD |
Registered Address | 11 Wilton Lane Culcheth Warrington Cheshire WA3 4BD |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
30 September 2021 | Delivered on: 5 October 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 117 forster street, warrington, WA2 7AX registered at hm land registry under title number CH361645. Outstanding |
---|---|
30 September 2021 | Delivered on: 5 October 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 88 forster street, warrington, WA2 7AX registered at hm land registry under title number CH155487. Outstanding |
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Leasehold property known as 117 forster street, warrington, WA2 7AX, united kingdom. Outstanding |
21 November 2018 | Delivered on: 22 November 2018 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: The property known as 88 forster street, warrington WA2 7BX and registered at the land registry under title number CH155487. Outstanding |
27 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
3 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
30 January 2022 | Change of details for Mr William Henry Silcock as a person with significant control on 30 January 2022 (2 pages) |
30 January 2022 | Director's details changed for Mr William Henry Silcock on 30 January 2022 (2 pages) |
30 January 2022 | Change of details for Mrs Tammy Silcock as a person with significant control on 30 January 2022 (2 pages) |
30 January 2022 | Registered office address changed from C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA United Kingdom to 11 Wilton Lane Culcheth Warrington Cheshire WA3 4BD on 30 January 2022 (1 page) |
30 January 2022 | Director's details changed for Mrs Tammy Silcock on 30 January 2022 (2 pages) |
5 October 2021 | Registration of charge 112863850004, created on 30 September 2021 (4 pages) |
5 October 2021 | Registration of charge 112863850003, created on 30 September 2021 (4 pages) |
4 October 2021 | Change of details for Mrs Tammy Silcock as a person with significant control on 30 September 2021 (2 pages) |
4 October 2021 | Change of details for Mr William Henry Silcock as a person with significant control on 30 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mr William Henry Silcock on 30 September 2021 (2 pages) |
4 October 2021 | Director's details changed for Mrs Tammy Silcock on 30 September 2021 (2 pages) |
16 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
5 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
5 June 2020 | Change of details for Mr William Henry Silcock as a person with significant control on 5 June 2020 (2 pages) |
5 June 2020 | Registered office address changed from 13 Police Street Manchester M2 7LQ United Kingdom to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mrs Tammy Silcock on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr William Henry Silcock on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Mrs Tammy Silcock as a person with significant control on 5 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
18 April 2019 | Registration of charge 112863850002, created on 17 April 2019 (3 pages) |
22 November 2018 | Registration of charge 112863850001, created on 21 November 2018 (25 pages) |
3 April 2018 | Incorporation Statement of capital on 2018-04-03
|