Sandbach
Cheshire
CW11 4NE
Director Name | Mr Carl Michael Strickland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mrs Nicola Dawn Willis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 3700 Parkway, Solent Business Park Whiteley Fareham Hants PO15 7AW |
Director Name | Mr Steven Harper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 3700 Parkway, Solent Business Park Whiteley Fareham Hants PO15 7AW |
Director Name | Mr Richard Robert Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Great Tower Street London EC3R 5AQ |
Director Name | Mr Jeremy Nicholas Shannon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74-76 High Street Winsford CW7 2AP |
Registered Address | Unit 10 Alvaston Business Park Middlewich Road Nantwich CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
16 October 2020 | Delivered on: 21 October 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|
10 February 2021 | Registered office address changed from 74-76 High Street Winsford CW7 2AP England to Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 10 February 2021 (1 page) |
---|---|
5 January 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
5 January 2021 | Memorandum and Articles of Association (18 pages) |
5 January 2021 | Resolutions
|
30 December 2020 | Change of share class name or designation (2 pages) |
23 December 2020 | Notification of a person with significant control statement (2 pages) |
22 December 2020 | Cessation of Jeremy Nicholas Shannon as a person with significant control on 10 December 2020 (1 page) |
22 December 2020 | Cessation of Carl Michael Strickland as a person with significant control on 10 December 2020 (1 page) |
22 December 2020 | Cessation of Robert Campbell Christie as a person with significant control on 10 December 2020 (1 page) |
21 October 2020 | Registration of charge 126615470001, created on 16 October 2020 (25 pages) |
6 October 2020 | Appointment of Mr Jeremy Nicholas Shannon as a director on 30 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Jeremy Nicholas Shannon as a director on 10 September 2020 (1 page) |
13 September 2020 | Resolutions
|
11 June 2020 | Incorporation Statement of capital on 2020-06-11
|