Wilmslow
Cheshire
SK9 5AR
Director Name | Mr Matthew Brian Stacey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | Ms Eloise Wann |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Christopher Paul Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2021(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2021(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2021(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
20 August 2021 | Delivered on: 31 August 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
18 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
18 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
18 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
8 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
8 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
31 August 2021 | Registration of charge 134814620001, created on 20 August 2021 (7 pages) |
26 August 2021 | Termination of appointment of Christopher Paul Morris as a director on 26 August 2021 (1 page) |
15 July 2021 | Appointment of Eloise Wann as a director on 6 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Matthew Brian Stacey as a director on 6 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Inhoco Formations Limited as a director on 6 July 2021 (1 page) |
14 July 2021 | Cessation of Inhoco Formations Limited as a person with significant control on 13 July 2021 (1 page) |
14 July 2021 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 14 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Christopher Paul Morris as a director on 6 July 2021 (2 pages) |
14 July 2021 | Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
14 July 2021 | Termination of appointment of a G Secretarial Limited as a director on 6 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Roger Hart as a director on 6 July 2021 (1 page) |
14 July 2021 | Notification of Citation Holdings Limited as a person with significant control on 13 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2021 (1 page) |
14 July 2021 | Appointment of Mark David William Best as a director on 6 July 2021 (2 pages) |
6 July 2021 | Resolutions
|
28 June 2021 | Incorporation Statement of capital on 2021-06-28
|