Company NameMr C's Removals Limited
DirectorsMark Capes and Elizabeth Ann Davies
Company StatusActive
Company Number05170561
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMark Capes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thistleton Close
Macclesfield
Cheshire
SK11 8BE
Secretary NameMark Capes
NationalityBritish
StatusCurrent
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thistleton Close
Macclesfield
Cheshire
SK11 8BE
Director NameElizabeth Ann Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Hampstead Mill
Lake Street
Stockport
Cheshire
SK2 7NU
Director NameMichael Derek Walker
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Cornbrook Road
Macclesfield
Cheshire
SK11 7TR
Director NameElizabeth Ann Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cornbrook Road
Macclesfield
Cheshire
SK11 7TR
Director NameMs Daryl Jane Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Hampstead Mill
Lake Street
Stockport
Cheshire
SK2 7NU

Location

Registered AddressUnit 1, Hampstead Mill
Lake Street
Stockport
SK2 7NU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

60 at £1Daryl Williams
60.00%
Ordinary
40 at £1Mark Capes
40.00%
Ordinary

Financials

Year2014
Net Worth£3,472
Current Liabilities£3,195

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
18 July 2023Director's details changed for Mark Capes on 18 July 2023 (2 pages)
18 July 2023Registered office address changed from Maley Pole Farm Congleton Road Gawsworth Macclesfield SK11 9JB England to Unit 1, Hampstead Mill Lake Street Stockport SK2 7NU on 18 July 2023 (1 page)
18 July 2023Director's details changed for Elizabeth Ann Davies on 18 July 2023 (2 pages)
18 July 2023Secretary's details changed for Mark Capes on 18 July 2023 (1 page)
18 July 2023Director's details changed for Elizabeth Ann Davies on 18 July 2023 (2 pages)
18 July 2023Change of details for Mark Capes as a person with significant control on 18 July 2023 (2 pages)
17 July 2023Registered office address changed from Unit 1 Hampstead Mill Lake Street Stockport Cheshire SK2 7NU to Maley Pole Farm Congleton Road Gawsworth Macclesfield SK11 9JB on 17 July 2023 (1 page)
17 July 2023Change of details for Mark Capes as a person with significant control on 17 July 2023 (2 pages)
17 July 2023Secretary's details changed for Mark Capes on 17 July 2023 (1 page)
17 July 2023Director's details changed for Mark Capes on 17 July 2023 (2 pages)
5 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
12 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 July 2016Termination of appointment of Daryl Jane Williams as a director on 1 July 2016 (1 page)
22 July 2016Termination of appointment of Daryl Jane Williams as a director on 1 July 2016 (1 page)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 July 2016Appointment of Elizabeth Ann Davies as a director on 1 July 2016 (2 pages)
22 July 2016Appointment of Elizabeth Ann Davies as a director on 1 July 2016 (2 pages)
14 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 July 2015Appointment of Miss Daryl Jane Williams as a director on 1 January 2015 (2 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Termination of appointment of Elizabeth Ann Davies as a director on 31 December 2014 (1 page)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Appointment of Miss Daryl Jane Williams as a director on 1 January 2015 (2 pages)
17 July 2015Appointment of Miss Daryl Jane Williams as a director on 1 January 2015 (2 pages)
17 July 2015Termination of appointment of Elizabeth Ann Davies as a director on 31 December 2014 (1 page)
15 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
15 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
27 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(5 pages)
27 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(5 pages)
27 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 July 2010Director's details changed for Elizabeth Ann Davies on 5 July 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Elizabeth Ann Davies on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Capes on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Capes on 5 July 2010 (2 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mark Capes on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Elizabeth Ann Davies on 5 July 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 October 2008Director appointed elizabeth ann davies (2 pages)
17 October 2008Director appointed elizabeth ann davies (2 pages)
8 October 2008Appointment terminated director michael walker (1 page)
8 October 2008Appointment terminated director michael walker (1 page)
1 August 2008Return made up to 05/07/08; no change of members (7 pages)
1 August 2008Return made up to 05/07/08; no change of members (7 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 August 2007Return made up to 05/07/07; full list of members (7 pages)
7 August 2007Return made up to 05/07/07; full list of members (7 pages)
13 June 2007Registered office changed on 13/06/07 from: 40 cornbrook road macclesfield cheshire SK11 7TR (1 page)
13 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: 40 cornbrook road macclesfield cheshire SK11 7TR (1 page)
13 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
8 August 2006Return made up to 05/07/06; full list of members (7 pages)
14 September 2005Return made up to 05/07/05; full list of members (7 pages)
14 September 2005Return made up to 05/07/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
5 July 2004Incorporation (17 pages)
5 July 2004Incorporation (17 pages)