Altrincham
Cheshire
WA14 1ET
Director Name | Mr Nicholas Martin Dolan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
Director Name | Mr Christopher John Hankey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
Director Name | Mr Gary William Fennah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(22 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
Director Name | Ataraxia 4 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS |
Director Name | Alan Stevenson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Insurance Brokers |
Correspondence Address | The Stables Parkfield, Woodville Road Altrincham Cheshire WA14 2AL |
Director Name | Mr Ian Paul Stevenson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
Secretary Name | Mr Ian Paul Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
Website | astevenson.co.uk |
---|---|
Telephone | 0161 9283991 |
Telephone region | Manchester |
Registered Address | 34 Victoria Street Altrincham Cheshire WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Ian Paul Stevenson 50.00% Ordinary |
---|---|
2.5k at £1 | Peter Julian Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,793 |
Cash | £81,968 |
Current Liabilities | £32,668 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
15 March 2002 | Delivered on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 February 2024 | Appointment of Mr Gary William Fennah as a director on 4 December 2023 (2 pages) |
---|---|
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
25 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
27 April 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
18 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
30 September 2021 | Termination of appointment of Ian Paul Stevenson as a secretary on 11 December 2020 (1 page) |
23 April 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
15 December 2020 | Notification of Stevenson Seacombe Partnership Ltd as a person with significant control on 11 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Nicholas Dolan as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Ian Paul Stevenson as a director on 11 December 2020 (1 page) |
15 December 2020 | Cessation of Ian Paul Stevenson as a person with significant control on 11 December 2020 (1 page) |
15 December 2020 | Director's details changed for Mr Nicholas Dolan on 11 December 2020 (2 pages) |
15 December 2020 | Cessation of Peter Julian Stevenson as a person with significant control on 11 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Christopher John Hankey as a director on 11 December 2020 (2 pages) |
15 December 2020 | Appointment of Ataraxia 4 Ltd as a director on 11 December 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
19 June 2020 | Change of details for Mr Peter Julian Stevenson as a person with significant control on 10 June 2020 (2 pages) |
21 April 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
8 May 2019 | Satisfaction of charge 1 in full (1 page) |
9 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
13 November 2018 | Change of details for Mr Ian Paul Stevenson as a person with significant control on 13 November 2017 (2 pages) |
30 April 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Mr Ian Paul Stevenson as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Ian Paul Stevenson as a person with significant control on 10 November 2017 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2011 | Director's details changed for Mr Peter Julian Stevenson on 11 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Peter Julian Stevenson on 11 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2010 | Director's details changed for Mr Ian Paul Stevenson on 8 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr Ian Paul Stevenson on 8 October 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Ian Paul Stevenson on 8 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr Ian Paul Stevenson on 8 October 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Ian Paul Stevenson on 8 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Secretary's details changed for Mr Ian Paul Stevenson on 8 October 2010 (1 page) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 November 2009 | Director's details changed for Peter Julian Stevenson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Ian Paul Stevenson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Peter Julian Stevenson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ian Paul Stevenson on 26 November 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 12/11/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
13 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 November 2002 | Return made up to 12/11/02; full list of members
|
22 November 2002 | Return made up to 12/11/02; full list of members
|
5 September 2002 | Ad 15/08/02--------- £ si 4700@1=4700 £ ic 300/5000 (2 pages) |
5 September 2002 | Ad 15/08/02--------- £ si 4700@1=4700 £ ic 300/5000 (2 pages) |
28 August 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
28 August 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Incorporation (16 pages) |
12 November 2001 | Incorporation (16 pages) |