21 Heath Lane Croft
Warrington
Cheshire
WA3 7DH
Director Name | Mark Edward Alston |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Architecture |
Correspondence Address | 66 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Secretary Name | Mark Edward Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Architecture |
Correspondence Address | 66 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Secretary Name | Mrs Nicola Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 21 Heath Lane Croft Warrington Cheshire WA3 7DH |
Website | formarchitects.co.uk |
---|---|
Telephone | 0161 2363669 |
Telephone region | Manchester |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Nicola Mary Smith 50.00% Ordinary B |
---|---|
500 at £1 | Sean Thomas Smith 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,783 |
Net Worth | £20,639 |
Cash | £64,649 |
Current Liabilities | £47,631 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
3 March 2003 | Delivered on: 8 March 2003 Persons entitled: Artisan Refeneration Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit fund held in the deposit account from time to time which shall include the deposit sum of £1,002.43 together with vat. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
21 June 2022 | Change of details for Mr Sean Smith as a person with significant control on 6 April 2018 (2 pages) |
22 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 July 2019 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 October 2018 | Termination of appointment of Nicola Mary Smith as a secretary on 18 October 2018 (1 page) |
12 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 2 July 2014 (1 page) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Secretary's change of particulars / nicola smith / 14/02/2008 (2 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / sean smith / 14/02/2008 (2 pages) |
31 March 2009 | Director's change of particulars / sean smith / 14/02/2008 (2 pages) |
31 March 2009 | Secretary's change of particulars / nicola smith / 14/02/2008 (2 pages) |
6 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
6 January 2009 | Return made up to 13/02/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
22 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 April 2005 | Nc inc already adjusted 23/12/04 (1 page) |
15 April 2005 | Notice of assignment of name or new name to shares (1 page) |
15 April 2005 | Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 2005 | Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 2005 | Notice of assignment of name or new name to shares (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 23/12/04 (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: ducie house ducie street manchester lancashire M1 2JW (1 page) |
12 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
6 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
6 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 February 2001 | Incorporation (15 pages) |
13 February 2001 | Incorporation (15 pages) |