Altrincham
Cheshire
WA15 8DB
Director Name | Mr Dominic Jarlath Watson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Secretary Name | Mr Dominic Jarlath Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Miss Georgina Kate Myers |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Website | www.myerslaroche.co.uk |
---|---|
Telephone | 0161 9298389 |
Telephone region | Manchester |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,486 |
Cash | £638 |
Current Liabilities | £116,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
30 March 2006 | Delivered on: 4 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
22 December 2022 | Director's details changed for Mr Dominic Jarlath Watson on 22 December 2022 (2 pages) |
22 December 2022 | Change of details for Mr Dominic Jarlath Watson as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 June 2020 | Satisfaction of charge 1 in full (1 page) |
10 March 2020 | Notification of Georgina Kate Myers as a person with significant control on 6 March 2020 (2 pages) |
10 March 2020 | Cessation of Patrick John Myers as a person with significant control on 6 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
19 December 2016 | Director's details changed for Miss Georgina Kate Myers on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Miss Georgina Kate Myers on 19 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
25 May 2016 | Secretary's details changed for Mr Dominic Jarlath Watson on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Mr Dominic Jarlath Watson on 25 May 2016 (1 page) |
24 May 2016 | Director's details changed for Miss Georgina Kate Myers on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Miss Georgina Kate Myers on 24 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Dominic Jarlath Watson on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Patrick John Myers on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Patrick John Myers on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Dominic Jarlath Watson on 16 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 January 2014 | Registered office address changed from Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street, Altrincham Cheshire WA14 5NQ on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Street, Altrincham Cheshire WA14 5NQ on 20 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Appointment of Miss Georgina Kate Myers as a director (2 pages) |
1 August 2013 | Appointment of Miss Georgina Kate Myers as a director (2 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
9 March 2012 | Change of share class name or designation (2 pages) |
9 March 2012 | Change of share class name or designation (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 13/03/08; full list of members (7 pages) |
5 June 2008 | Return made up to 13/03/08; full list of members (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 13/03/07; full list of members (7 pages) |
13 June 2007 | Return made up to 13/03/07; full list of members (7 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Ad 13/03/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
3 April 2006 | Ad 13/03/06--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
13 March 2006 | Incorporation (12 pages) |
13 March 2006 | Incorporation (12 pages) |