Middlewich Road
Nantwich
CW5 6PF
Director Name | Mrs Nicola Dawn Willis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 3700 Parkway, Solent Business Park Whiteley Fareham PO15 7AW |
Director Name | Mr Steven Harper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 3700 Parkway, Solent Business Park Whiteley Fareham PO15 7AW |
Director Name | Mr Richard Robert Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Great Tower Street London EC3R 5AQ |
Director Name | Mr Asim Jani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74/76 High Street Winsford CW7 2AP |
Director Name | Mr Nicholas Dean Strickland |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74/76 High Street Winsford CW7 2AP |
Director Name | Mr Jeremy Nicholas Shannon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr Asim Jani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74/76 High Street Winsford CW7 2AP |
Registered Address | Unit 10 Alvaston Business Park Middlewich Road Nantwich CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
16 March 2023 | Delivered on: 21 March 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
4 March 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
10 February 2021 | Registered office address changed from 74/76 High Street Winsford CW7 2AP United Kingdom to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 10 February 2021 (1 page) |
8 December 2020 | Resolutions
|
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
28 August 2020 | Termination of appointment of Asim Jani as a director on 17 August 2020 (1 page) |
28 August 2020 | Cessation of Asim Jani as a person with significant control on 17 August 2020 (1 page) |
7 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
7 July 2020 | Notification of Josh Strickland as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Notification of Asim Jani as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Notification of Jeremy Shannon as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Withdrawal of a person with significant control statement on 7 July 2020 (2 pages) |
17 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 March 2020 | Termination of appointment of Nicholas Dean Strickland as a director on 19 February 2020 (1 page) |
17 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
15 August 2019 | Appointment of Mr Asim Jani as a director on 1 August 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Asim Jani as a director on 6 May 2019 (1 page) |
5 July 2018 | Incorporation Statement of capital on 2018-07-05
|