Sutton Weaver
Runcorn
WA7 3EZ
Director Name | Mr Edward John Stobart |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(5 days after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
Director Name | Mr Evert Pieter De Vries |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE |
Registered Address | Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|
16 August 2023 | Current accounting period extended from 29 November 2023 to 30 November 2023 (1 page) |
---|---|
9 August 2023 | Accounts for a dormant company made up to 29 November 2022 (6 pages) |
28 April 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 29 November 2021 (6 pages) |
29 November 2022 | Current accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
17 May 2022 | Previous accounting period shortened from 28 February 2022 to 30 November 2021 (1 page) |
29 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
8 March 2021 | Registration of charge 132267120001, created on 2 March 2021 (16 pages) |
5 March 2021 | Notification of William Stobart & Son Limited as a person with significant control on 2 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Nigel Mcmullan as a director on 2 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Edward John Stobart as a director on 2 March 2021 (2 pages) |
5 March 2021 | Cessation of Shilling Trading Limited as a person with significant control on 2 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Evert Pieter De Vries as a director on 2 March 2021 (1 page) |
25 February 2021 | Incorporation Statement of capital on 2021-02-25
|