Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Gordon Alexander Love |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Mr William Sones Woof |
---|---|
Status | Current |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Peter Michael Deeley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Richard John Ison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Jack Robert Newell |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Timothy Hinton Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Mark Anthony Barnes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr David James Bewick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
16 December 2020 | Resolutions
|
---|---|
16 December 2020 | Statement by Directors (7 pages) |
16 December 2020 | Solvency Statement dated 30/11/20 (7 pages) |
16 December 2020 | Statement of capital on 16 December 2020
|
12 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
12 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
12 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
22 June 2020 | Registered office address changed from Shire House Highlands Road Shirley West Midlands B90 4LR England to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 22 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
22 May 2020 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
18 November 2019 | Termination of appointment of David James Bewick as a director on 31 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Richard John Ison as a director on 31 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Mark Anthony Barnes as a director on 31 October 2019 (1 page) |
18 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
18 November 2019 | Termination of appointment of Jack Robert Newell as a director on 31 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Peter Michael Deeley as a director on 31 October 2019 (1 page) |
18 November 2019 | Termination of appointment of Timothy Hinton Smith as a director on 31 October 2019 (1 page) |
12 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Steven John Wimbledon as a director on 31 October 2019 (2 pages) |
8 November 2019 | Appointment of Mr Gordon Alexander Love as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr William Sones Woof as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr William Sones Woof as a secretary on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Angus Kenneth Falconer as a director on 31 October 2019 (2 pages) |
7 November 2019 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Roger David Goddard as a director on 31 October 2019 (2 pages) |
7 November 2019 | Cessation of Peter Michael Deeley as a person with significant control on 31 October 2019 (1 page) |
7 November 2019 | Appointment of Mr Douglas Talbot Mcnair as a director on 31 October 2019 (2 pages) |
7 November 2019 | Cessation of Richard John Ison as a person with significant control on 31 October 2019 (1 page) |
7 November 2019 | Appointment of Mr Douglas Brash Christie as a director on 31 October 2019 (2 pages) |
7 November 2019 | Cessation of Jack Robert Newell as a person with significant control on 31 October 2019 (1 page) |
6 September 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
13 December 2018 | Appointment of Mr David James Bewick as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Mark Anthony Barnes as a director on 13 December 2018 (2 pages) |
8 November 2018 | Resolutions
|
6 November 2018 | Incorporation
Statement of capital on 2018-11-06
|