Widnes
WA8 9LH
Director Name | Mr Navin Soni |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(1 year after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Farnworth Street Widnes WA8 9LH |
Director Name | Mr Navin Soni |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
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 | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
25 January 2023 | Delivered on: 27 January 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The freehold property known as 44 cooper street, widnes, WA8 6ES registered under title number CH720102. Outstanding |
---|---|
25 January 2023 | Delivered on: 26 January 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The freehold property known as 88 cooper street, widnes, WA8 6ES reregistered under tile number CH152928. Outstanding |
25 February 2022 | Delivered on: 1 March 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 31 park road, widnes WA8 6AG (title number CH494484). Outstanding |
7 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Registration of charge 132814910004, created on 8 September 2023 (12 pages) |
27 January 2023 | Registration of charge 132814910003, created on 25 January 2023 (18 pages) |
26 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 January 2023 | Registration of charge 132814910002, created on 25 January 2023 (18 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (3 pages) |
31 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 March 2022 | Registration of charge 132814910001, created on 25 February 2022 (4 pages) |
21 March 2021 | Incorporation Statement of capital on 2021-03-21
|