Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director Name | Mr Steven Cartwright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
Director Name | Mr Thomas David Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Coda Investments Limited Unit 2 Smithy Farm, C Bruera Chester CH3 6EW Wales |
Registered Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 5 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
12 March 2021 | Delivered on: 18 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the east side of road one, winsford industrial estate, winsford. Outstanding |
---|---|
12 March 2021 | Delivered on: 16 March 2021 Persons entitled: The Trustees of the Jungle Ssas Classification: A registered charge Particulars: All that freehold land known as land on the east side of road one, winsford industrial estate, winsford registered at the land registry with title number CH670224. Outstanding |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
28 July 2023 | Notification of Jungle Property Ltd as a person with significant control on 14 May 2020 (2 pages) |
28 July 2023 | Cessation of Jungle Property Limited as a person with significant control on 14 May 2020 (1 page) |
28 July 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
28 July 2023 | Notification of Colin Ian Murdoch as a person with significant control on 14 May 2020 (2 pages) |
28 July 2023 | Change of details for Mr Thomas David Williams as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Change of details for Mr Colin Ian Murdoch as a person with significant control on 28 July 2023 (2 pages) |
20 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 June 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
25 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
18 March 2021 | Registration of charge 126026430002, created on 12 March 2021 (8 pages) |
16 March 2021 | Registration of charge 126026430001, created on 12 March 2021 (6 pages) |
14 May 2020 | Incorporation Statement of capital on 2020-05-14
|