Chester
CH3 5AN
Wales
LLP Designated Member Name | Paul Leslie Higgins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
LLP Designated Member Name | Mr Lee Francis Higgins |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Website | 64h.co.uk |
---|---|
Telephone | 01244 564287 |
Telephone region | Chester |
Registered Address | Suite A Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,255,000 |
Cash | £42,976 |
Current Liabilities | £85,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
22 December 2006 | Delivered on: 9 January 2007 Satisfied on: 18 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 45 kempson park close derby derbyshire t/no DY31165. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
22 December 2006 | Delivered on: 9 January 2007 Satisfied on: 18 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 119 new chester road birkenhead wirral t/no MS385499. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
13 October 2020 | Change of details for Mr Paul Leslie Higgins as a person with significant control on 12 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Lee Francis Higgins as a person with significant control on 12 October 2020 (2 pages) |
13 October 2020 | Member's details changed for Mr Clive Barlow on 13 October 2020 (2 pages) |
29 November 2019 | Change of details for Mr Clive Barlow as a person with significant control on 29 November 2019 (2 pages) |
29 November 2019 | Member's details changed for Paul Leslie Higgins on 29 November 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 11 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 11 October 2015 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 11 October 2014 (4 pages) |
13 October 2014 | Annual return made up to 11 October 2014 (4 pages) |
3 March 2014 | Registered office address changed from 1St Floor 128 Brook Street Chester Cheshire CH1 3DU on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 1St Floor 128 Brook Street Chester Cheshire CH1 3DU on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 1St Floor 128 Brook Street Chester Cheshire CH1 3DU on 3 March 2014 (1 page) |
21 October 2013 | Annual return made up to 11 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 11 October 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 11 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 11 October 2012 (4 pages) |
15 November 2011 | Member's details changed for Mr Lee Francis Higgins on 1 October 2009 (2 pages) |
15 November 2011 | Member's details changed for Mr Lee Francis Higgins on 1 October 2009 (2 pages) |
15 November 2011 | Annual return made up to 11 October 2011 (4 pages) |
15 November 2011 | Member's details changed for Mr Lee Francis Higgins on 1 October 2009 (2 pages) |
15 November 2011 | Annual return made up to 11 October 2011 (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 October 2010 | Member's details changed for Mr Lee Francis Higgins on 12 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 (4 pages) |
12 October 2010 | Member's details changed for Mr Lee Francis Higgins on 12 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 (4 pages) |
22 March 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages) |
22 March 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (2 pages) |
22 March 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (2 pages) |
22 March 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 January 2010 | Annual return made up to 11 October 2009 (9 pages) |
5 January 2010 | Annual return made up to 11 October 2009 (9 pages) |
10 December 2009 | Registered office address changed from Lakeside Shellway Road Ellesmere Port Cheshire CH65 4LQ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Lakeside Shellway Road Ellesmere Port Cheshire CH65 4LQ on 10 December 2009 (1 page) |
22 January 2009 | Annual return made up to 11/10/08 (3 pages) |
22 January 2009 | Member's particulars lee higgins (1 page) |
22 January 2009 | Annual return made up to 11/10/08 (3 pages) |
22 January 2009 | Member's particulars lee higgins (1 page) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Annual return made up to 11/10/07 (3 pages) |
25 October 2007 | Annual return made up to 11/10/07 (3 pages) |
16 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Member's particulars changed (1 page) |
8 November 2006 | Annual return made up to 04/10/06 (3 pages) |
8 November 2006 | Member's particulars changed (1 page) |
8 November 2006 | Annual return made up to 04/10/06 (3 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 January 2006 | Annual return made up to 02/11/05 (4 pages) |
9 January 2006 | Annual return made up to 02/11/05 (4 pages) |
9 January 2006 | Member's particulars changed (1 page) |
9 January 2006 | Member's particulars changed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: abley house trafford street chester cheshire CH1 3HP (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: abley house trafford street chester cheshire CH1 3HP (1 page) |
4 October 2004 | Incorporation (4 pages) |
4 October 2004 | Incorporation (4 pages) |