Sutton Weaver
Runcorn
WA7 3EZ
Director Name | Mr Nigel McMullan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Ashville Way Industrial Estate 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 November 2021(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months |
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 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st 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 | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
2 November 2021 | Delivered on: 10 November 2021 Persons entitled: Oakfield Manor Estates Limited Classification: A registered charge Outstanding |
---|
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Second filing of Confirmation Statement dated 24 October 2022 (3 pages) |
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
29 November 2022 | Confirmation statement made on 24 October 2022 with updates
|
10 November 2021 | Appointment of Mr David Cox as a director on 2 November 2021 (2 pages) |
10 November 2021 | Registration of charge 137027450001, created on 2 November 2021 (60 pages) |
10 November 2021 | Appointment of Mr Nigel Mcmullan as a director on 2 November 2021 (2 pages) |
10 November 2021 | Appointment of Mr Edward John Stobart as a director on 2 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Evert Pieter De Vries as a director on 2 November 2021 (1 page) |
10 November 2021 | Registered office address changed from 1st 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 10 November 2021 (1 page) |
10 November 2021 | Cessation of Shilling Trading Limited as a person with significant control on 2 November 2021 (1 page) |
10 November 2021 | Notification of William Stobart & Son Limited as a person with significant control on 2 November 2021 (2 pages) |
25 October 2021 | Incorporation Statement of capital on 2021-10-25
|