Legh Gardens, Chelford Road
Knutsford
Cheshire
WA16 8PU
Director Name | Mr James Oliver Vereker Mackay |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Projects Manager |
Country of Residence | England |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Director Name | Mr Max Harry Michael Mackay |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Director Name | Mrs Susan Jane Mackay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Director Name | Miss Laura Williams |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
Secretary Name | Susanne Jane Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosewood Legh Gardens, Chelford Road Knutsford Cheshire WA16 8PU |
Registered Address | 38a Melbourne Street Stalybridge Cheshire SK15 2JJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Rupert William Arthur Mackay 50.00% Ordinary |
---|---|
1 at £1 | Susanne Jane Mackay 25.00% Ordinary |
1 at £1 | Susanne Jane Mackay 25.00% Ordinary Z |
Year | 2014 |
---|---|
Net Worth | £107 |
Current Liabilities | £34,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
---|---|
7 December 2017 | Withdrawal of a person with significant control statement on 7 December 2017 (2 pages) |
6 December 2017 | Notification of Rupert William Arthur Mackay as a person with significant control on 6 April 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 January 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 1 February 2013
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
29 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 July 2008 | Appointment terminated secretary susanne mackay (1 page) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 May 2007 | Return made up to 26/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2005 | Incorporation (12 pages) |