Walton
Warrington
Cheshire
WA4 6NU
Director Name | Mr Wes Campbell |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington Cheshire WA4 6NU |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington Cheshire WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 24 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 January |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 20 winmarleigh street, warrington, WA1 1JY. Outstanding |
---|---|
22 February 2019 | Delivered on: 22 February 2019 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: 20 winmarleigh street, warrington WA1 1JY. Title number CH111407. Outstanding |
22 February 2019 | Delivered on: 22 February 2019 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: 20 winmarleigh street, warrington WA1 1JY. Title number CH111407. Outstanding |
19 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
21 February 2020 | Satisfaction of charge 117852030001 in full (1 page) |
21 February 2020 | Satisfaction of charge 117852030002 in full (1 page) |
19 December 2019 | Registration of charge 117852030003, created on 19 December 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
17 September 2019 | Cessation of Sarah Louise Russell as a person with significant control on 1 September 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
22 February 2019 | Registration of charge 117852030002, created on 22 February 2019 (31 pages) |
22 February 2019 | Registration of charge 117852030001, created on 22 February 2019 (36 pages) |
24 January 2019 | Incorporation Statement of capital on 2019-01-24
|