Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mrs Claire-Marie Samantha Lynch |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
31 May 2018 | Delivered on: 6 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 October 2023 | Appointment of Mrs Claire-Marie Samantha Lynch as a director on 31 October 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
3 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
19 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
7 April 2021 | Change of details for Mr. Grantley Rickardo Lynch as a person with significant control on 7 April 2021 (2 pages) |
9 July 2020 | Registered office address changed from 3 - 5 London Road Rainham Gillingham Kent ME8 7RG United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 9 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 January 2020 | Current accounting period shortened from 30 April 2019 to 30 June 2018 (1 page) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
6 June 2018 | Registration of charge 113177460001, created on 31 May 2018 (23 pages) |
18 April 2018 | Incorporation Statement of capital on 2018-04-18
|