Macclesfield
Cheshire
SK11 8BE
Secretary Name | Mark Capes |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Thistleton Close Macclesfield Cheshire SK11 8BE |
Director Name | Elizabeth Ann Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Hampstead Mill Lake Street Stockport Cheshire SK2 7NU |
Director Name | Michael Derek Walker |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Cornbrook Road Macclesfield Cheshire SK11 7TR |
Director Name | Elizabeth Ann Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Cornbrook Road Macclesfield Cheshire SK11 7TR |
Director Name | Ms Daryl Jane Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 Hampstead Mill Lake Street Stockport Cheshire SK2 7NU |
Registered Address | Unit 1, Hampstead Mill Lake Street Stockport SK2 7NU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
60 at £1 | Daryl Williams 60.00% Ordinary |
---|---|
40 at £1 | Mark Capes 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,472 |
Current Liabilities | £3,195 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
18 July 2023 | Director's details changed for Mark Capes on 18 July 2023 (2 pages) |
18 July 2023 | Registered 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 2023 | Director's details changed for Elizabeth Ann Davies on 18 July 2023 (2 pages) |
18 July 2023 | Secretary's details changed for Mark Capes on 18 July 2023 (1 page) |
18 July 2023 | Director's details changed for Elizabeth Ann Davies on 18 July 2023 (2 pages) |
18 July 2023 | Change of details for Mark Capes as a person with significant control on 18 July 2023 (2 pages) |
17 July 2023 | Registered 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 2023 | Change of details for Mark Capes as a person with significant control on 17 July 2023 (2 pages) |
17 July 2023 | Secretary's details changed for Mark Capes on 17 July 2023 (1 page) |
17 July 2023 | Director's details changed for Mark Capes on 17 July 2023 (2 pages) |
5 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 July 2016 | Termination of appointment of Daryl Jane Williams as a director on 1 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Daryl Jane Williams as a director on 1 July 2016 (1 page) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 July 2016 | Appointment of Elizabeth Ann Davies as a director on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Elizabeth Ann Davies as a director on 1 July 2016 (2 pages) |
14 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
14 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 July 2015 | Appointment of Miss Daryl Jane Williams as a director on 1 January 2015 (2 pages) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Elizabeth Ann Davies as a director on 31 December 2014 (1 page) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Appointment of Miss Daryl Jane Williams as a director on 1 January 2015 (2 pages) |
17 July 2015 | Appointment of Miss Daryl Jane Williams as a director on 1 January 2015 (2 pages) |
17 July 2015 | Termination of appointment of Elizabeth Ann Davies as a director on 31 December 2014 (1 page) |
15 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
15 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
27 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 July 2010 | Director's details changed for Elizabeth Ann Davies on 5 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Elizabeth Ann Davies on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Capes on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Capes on 5 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mark Capes on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Elizabeth Ann Davies on 5 July 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
17 October 2008 | Director appointed elizabeth ann davies (2 pages) |
17 October 2008 | Director appointed elizabeth ann davies (2 pages) |
8 October 2008 | Appointment terminated director michael walker (1 page) |
8 October 2008 | Appointment terminated director michael walker (1 page) |
1 August 2008 | Return made up to 05/07/08; no change of members (7 pages) |
1 August 2008 | Return made up to 05/07/08; no change of members (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 40 cornbrook road macclesfield cheshire SK11 7TR (1 page) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 40 cornbrook road macclesfield cheshire SK11 7TR (1 page) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
5 July 2004 | Incorporation (17 pages) |
5 July 2004 | Incorporation (17 pages) |