Cheadle
Cheshire
SK8 2HH
Director Name | Steven John Unsworth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elm Road South Cheadle Heath Cheadle Cheshire SK3 0SU |
Secretary Name | Christopher William Frank Unsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2003(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lavington Avenue Cheadle Cheshire SK8 2HH |
Director Name | Mr James Richard Connor |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saint Petersgate Stockport Cheshire SK1 1EB |
Director Name | Herbert Unsworth |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 12 Holly Avenue Cheadle Cheshire SK8 1EP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | cravengarage.com |
---|
Registered Address | 7 Saint Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Christopher William Frank Unsworth 50.00% Ordinary A |
---|---|
50 at £1 | Steven John Unsworth 25.00% Ordinary A |
50 at £1 | Steven John Unsworth 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,218 |
Cash | £5,734 |
Current Liabilities | £143,640 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
24 January 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Steven John Unsworth on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Christopher William Frank Unsworth on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Christopher William Frank Unsworth on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Christopher William Frank Unsworth on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Steven John Unsworth on 1 October 2009 (2 pages) |
1 October 2010 | Director's details changed for Steven John Unsworth on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Appointment terminated director herbert unsworth (1 page) |
8 January 2009 | Appointment terminated director herbert unsworth (1 page) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Director and secretary's change of particulars / christopher unsworth / 01/03/2008 (1 page) |
12 September 2008 | Director and secretary's change of particulars / christopher unsworth / 01/03/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
21 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
18 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
4 October 2005 | Ad 21/09/05-21/09/05 £ si 100@1=100 £ ic 100/200 (2 pages) |
4 October 2005 | Ad 21/09/05-21/09/05 £ si 100@1=100 £ ic 100/200 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
20 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 October 2004 | Return made up to 12/09/04; full list of members
|
8 October 2004 | Return made up to 12/09/04; full list of members
|
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
1 October 2003 | Ad 12/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Ad 12/09/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 October 2003 | Ad 12/09/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Ad 12/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Incorporation (13 pages) |
12 September 2003 | Incorporation (13 pages) |