Warrington
Cheshire
WA1 4RZ
Director Name | Mr Vincent Graham Broughton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
Registered Address | 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
4 November 2021 | Delivered on: 15 November 2021 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
1 October 2020 | Delivered on: 1 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 September 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
15 November 2021 | Registration of charge 114812850002, created on 4 November 2021 (13 pages) |
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
23 November 2020 | Director's details changed for Mr Vincent Graham Broughton on 6 December 2019 (2 pages) |
23 November 2020 | Change of details for Mr Vincent Graham Broughton as a person with significant control on 6 December 2019 (2 pages) |
1 October 2020 | Registration of charge 114812850001, created on 1 October 2020 (24 pages) |
28 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 January 2020 | Second filing of Confirmation Statement dated 23/07/2019 (7 pages) |
2 September 2019 | 23/07/19 Statement of Capital gbp 200
|
2 September 2019 | Registered office address changed from 10th Floor No 3 Hardman Street Manchester M3 3HF United Kingdom to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 2 September 2019 (1 page) |
25 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|