Preston Brook
Runcorn
WA7 3GH
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Monks Way Preston Brook Runcorn WA7 3GH |
Director Name | Mr Joseph Wilshaw |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Monks Way Preston Brook Runcorn WA7 3GH |
Registered Address | Unit 5 Monks Way Preston Brook Runcorn WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
27 September 2019 | Delivered on: 3 October 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|
27 January 2021 | Notification of Astrius Holdings Limited as a person with significant control on 23 November 2020 (2 pages) |
---|---|
27 January 2021 | Cessation of Richard Roberts as a person with significant control on 23 November 2020 (1 page) |
9 December 2020 | Notification of Paul Roberts as a person with significant control on 13 March 2020 (2 pages) |
9 December 2020 | Change of details for Mr Richard Roberts as a person with significant control on 13 March 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 September 2020 | Resolutions
|
24 June 2020 | Satisfaction of charge 117196330001 in full (1 page) |
1 June 2020 | Cancellation of shares. Statement of capital on 13 March 2020
|
1 June 2020 | Purchase of own shares. (3 pages) |
9 January 2020 | Confirmation statement made on 9 December 2019 with updates (6 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
8 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
8 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
3 October 2019 | Registration of charge 117196330001, created on 27 September 2019 (20 pages) |
23 September 2019 | Appointment of Mr Paul Roberts as a director on 9 April 2019 (2 pages) |
23 September 2019 | Appointment of Mr Joseph Wilshaw as a director on 17 July 2019 (2 pages) |
23 September 2019 | Appointment of Mr Joseph Wilshaw as a director on 17 July 2019 (2 pages) |
23 September 2019 | Termination of appointment of Joseph Wilshaw as a director on 17 July 2019 (1 page) |
13 September 2019 | Registered office address changed from St. Johns Chambers Love Street Chester CH1 1QN United Kingdom to Unit 5 Monks Way Preston Brook Runcorn WA7 3GH on 13 September 2019 (1 page) |
10 December 2018 | Incorporation
Statement of capital on 2018-12-10
|