Tarvin
Chester
CH3 8NA
Wales
Director Name | Mr Sajeev Gowrinathan |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 05 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Garage Church Street Tarvin Chester CH3 8NA Wales |
Registered Address | Greenacre Garage Church Street Tarvin Chester CH3 8NA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
Built Up Area | Tarvin |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
14 July 2021 | Delivered on: 20 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Green acre garage, church street, tarvin, chester CH3 8NA registered under title number CH319886. Outstanding |
---|---|
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Change of details for Mr Sajeev Gowrinathan as a person with significant control on 4 February 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
7 February 2022 | Change of details for Mr Suvarnan Sivapatham as a person with significant control on 4 February 2022 (2 pages) |
4 February 2022 | Change of details for Mr Suvarnan Sivapatham as a person with significant control on 4 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr Sajeev Gowrinathan on 4 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr Suvarnan Sivapatham on 4 February 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
20 July 2021 | Registration of charge 118081680002, created on 14 July 2021 (6 pages) |
12 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 July 2021 | Registered office address changed from 410-422 Gloucester Road Horfield Bristol Avon BS7 8TX England to Greenacre Garage Church Street Tarvin Chester CH3 8NA on 9 July 2021 (1 page) |
4 June 2021 | Registered office address changed from 410-422 Gloucester Rd Bristol Bristol United Kingdom to 410-422 Gloucester Road Horfield Bristol Avon BS7 8TX on 4 June 2021 (1 page) |
23 February 2021 | Change of details for Mr Suvarnan Sivapatham as a person with significant control on 26 March 2019 (2 pages) |
23 February 2021 | Change of details for Mr Sajeev Gowrinathan as a person with significant control on 11 July 2019 (2 pages) |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed for Mr Sajeev Gowrinathan on 1 November 2019 (2 pages) |
26 January 2021 | Registration of charge 118081680001, created on 20 January 2021 (24 pages) |
4 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
4 October 2020 | Director's details changed for Mr Suvarnan Sivapatham on 26 March 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 July 2019 | Registered office address changed from 71 Moy Road Cardiff CF24 4TD United Kingdom to 410-422 Gloucester Rd Bristol Bristol on 11 July 2019 (1 page) |
5 February 2019 | Incorporation Statement of capital on 2019-02-05
|