Macclesfield
Cheshire
SK10 2LZ
Director Name | Mr Paul Frederick Carter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
Director Name | Mr Scott Carter |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
Director Name | Ms Shelley Louise Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
Registered Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
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 | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
7 February 2020 | Delivered on: 13 February 2020 Persons entitled: W. Hargreaves and Co. (Property) Limited Classification: A registered charge Particulars: South east side of charter way. Hurdsfield. Outstanding |
---|---|
7 February 2020 | Delivered on: 13 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Highshore warehouse. Land on the south east side of charter way. Hurdsfield. Cheshire SK10 2LZ. Outstanding |
7 February 2020 | Delivered on: 13 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Highshore warehouse. Land on the south east side of charter way. Hurdsfield. Cheshire SK10 1LZ. Outstanding |
7 February 2020 | Delivered on: 13 February 2020 Persons entitled: W. Hargreaves and Co. (Property) Limited (00262618) Classification: A registered charge Particulars: The freehold property at land on the south east side of charter way, hurdsfield (as more particularly defined in the sale agreement) together with any fixtures thereon and the whole or any part or parts of any property comprised thereof. For more details please refer to the instrument. Outstanding |
8 December 2023 | Termination of appointment of Shelley Louise Carter as a director on 8 December 2023 (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
19 August 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 18 November 2020 with updates (6 pages) |
1 December 2020 | Notification of Carole Lynn Carter as a person with significant control on 1 December 2019 (2 pages) |
1 December 2020 | Change of details for Mr Paul Frederick Carter as a person with significant control on 1 December 2019 (2 pages) |
27 October 2020 | Change of share class name or designation (2 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2020 | Memorandum and Articles of Association (23 pages) |
19 October 2020 | Appointment of Ms Shelley Louise Carter as a director on 1 April 2020 (2 pages) |
13 February 2020 | Registration of charge 123209530004, created on 7 February 2020 (23 pages) |
13 February 2020 | Registration of charge 123209530002, created on 7 February 2020 (13 pages) |
13 February 2020 | Registration of charge 123209530001, created on 7 February 2020 (25 pages) |
13 February 2020 | Registration of charge 123209530003, created on 7 February 2020 (7 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 1 December 2019
|
27 December 2019 | Resolutions
|
19 November 2019 | Incorporation
Statement of capital on 2019-11-19
|