Chester
Cheshire
CH4 7AD
Wales
Director Name | Mr Garen Ronald Littler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Director Name | Miss Lauren Kate Littler |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Director Name | Mrs Susan Margaret Littler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Secretary Name | Mrs Susan Margaret Littler |
---|---|
Status | Current |
Appointed | 13 February 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Director Name | Mr Callum Littler |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(3 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Freehold property known as bod aeron, rhewl, ruthin LL15 1TN registered at hm land registry under title number CYM361198. Outstanding |
---|---|
18 July 2023 | Delivered on: 19 July 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
1 December 2020 | Delivered on: 7 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Bod aeron, rhewl, ruthin, denbighshire, LL15 1TN registered at land registry with title number CYM361198. Outstanding |
1 December 2020 | Delivered on: 7 December 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The old station rhewl, ruthin, denbighshire, LL15 1TN registered at land registry with title number CYM361198. Outstanding |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 July 2023 | Registration of charge 124606330004, created on 18 July 2023 (40 pages) |
19 July 2023 | Registration of charge 124606330003, created on 18 July 2023 (48 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (3 pages) |
8 March 2023 | Appointment of Mr Callum Littler as a director on 7 March 2023 (2 pages) |
6 March 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
1 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 June 2022 | Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page) |
11 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
7 December 2020 | Registration of charge 124606330002, created on 1 December 2020 (13 pages) |
7 December 2020 | Registration of charge 124606330001, created on 1 December 2020 (7 pages) |
6 April 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
13 February 2020 | Incorporation Statement of capital on 2020-02-13
|