Sale
Cheshire
M33 6GQ
Director Name | Mr Christopher John Jones |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillington Road Sale Cheshire M33 6GQ |
Secretary Name | Christopher John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Margaret Elizabeth Jones |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 August 2006) |
Role | Administrative & Finance |
Correspondence Address | 367 Washway Road Sale Cheshire M33 4FJ |
Website | commercialinspirations.co.uk |
---|---|
Telephone | 07 973767693 |
Telephone region | Mobile |
Registered Address | 1 Hillington Road Sale Cheshire M33 6GQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anna Louise Jones 50.00% Ordinary A |
---|---|
50 at £1 | Chris John Jones 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £39,490 |
Cash | £181,176 |
Current Liabilities | £84,840 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
30 October 2006 | Delivered on: 10 November 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crown house bingswood industrial estate whaley bridge high peak derbyshire, buildings fixtures,,. See the mortgage charge document for full details. Outstanding |
---|
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
10 June 2019 | Satisfaction of charge 1 in full (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
18 June 2018 | Notification of Christopher John Jones as a person with significant control on 14 May 2018 (2 pages) |
17 June 2018 | Notification of Anna Louise Jones as a person with significant control on 14 May 2016 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from 1 Hillington Road 1 Hillington Road Sale Cheshire M33 6GQ England to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Unit 8 Crown House Binsgwood Trading Estate Whaley Bridge Derbyshire SK23 7LY to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 1 Hillington Road 1 Hillington Road Sale Cheshire M33 6GQ England to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Unit 8 Crown House Binsgwood Trading Estate Whaley Bridge Derbyshire SK23 7LY to 1 Hillington Road Sale Cheshire M33 6GQ on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Registered office address changed from 1 Hillington Road Sale Cheshire M33 6GQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 1 Hillington Road Sale Cheshire M33 6GQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 1 Hillington Road Sale Cheshire M33 6GQ United Kingdom on 8 June 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Termination of appointment of Christopher Jones as a secretary (1 page) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Termination of appointment of Christopher Jones as a secretary (1 page) |
31 January 2011 | Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge Derbyshire SK23 7LY on 31 January 2011 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Anna Louise Jones on 11 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Christopher John Jones on 11 February 2010 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Director's details changed for Anna Louise Jones on 11 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Christopher John Jones on 11 February 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Christopher John Jones on 11 February 2010 (1 page) |
17 May 2010 | Director's details changed for Christopher John Jones on 11 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Director and secretary's change of particulars / chris jones / 14/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / anna jones / 14/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / chris jones / 14/05/2009 (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / anna jones / 14/05/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 4 rosedale, 43 moss lane sale cheshire M33 6QF (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 4 rosedale, 43 moss lane sale cheshire M33 6QF (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
10 November 2006 | Particulars of mortgage/charge (8 pages) |
10 November 2006 | Particulars of mortgage/charge (8 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
14 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members
|
25 May 2005 | Return made up to 14/05/05; full list of members
|
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
10 January 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
14 December 2004 | Ad 30/11/04--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
14 December 2004 | Ad 30/11/04--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
14 May 2004 | Incorporation (13 pages) |
14 May 2004 | Incorporation (13 pages) |