Timperley
Altrincham
Cheshire
WA15 6RY
Secretary Name | Tracey Lorraine Varley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Henley Drive Timperley Altrincham Cheshire WA15 6RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | cedarsolutions.co.uk |
---|---|
Telephone | 0161 9298128 |
Telephone region | Manchester |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Tracey Lorraine Varley 80.00% Ordinary |
---|---|
1 at £1 | Christopher Keith Varley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,141 |
Cash | £40,420 |
Current Liabilities | £116,382 |
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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
7 April 2008 | Delivered on: 9 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property prospect.house 2 sinderland road broadheath altrincham cheshire GM17408 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 March 2008 | Delivered on: 28 March 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 July 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 9 henley drive timperley altrincham cheshire WA15 6RY (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 9 henley drive timperley altrincham cheshire WA15 6RY (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
8 June 2003 | Ad 30/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 June 2003 | Ad 30/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: cedar technology centre atlantic street altrincham WA14 5DZ (1 page) |
4 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: cedar technology centre atlantic street altrincham WA14 5DZ (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (9 pages) |
15 May 2002 | Incorporation (9 pages) |