Rhos On Sea
Colwyn Bay
Clwyd
LL28 4DR
Wales
Secretary Name | Stephen Lawrence Hennessey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ebberston Road East Rhos On Sea Colwyn Bay Clwyd LL28 4DR Wales |
Director Name | Ms Karen Lynne Henshall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suites F38 & F39, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Director Name | Stephen Martin Tattersall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Highfield Road Poynton Stockport Cheshire SK12 1DU |
Director Name | Mr Christopher Fred Mellalieu |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Willow Drive Cheddleton Leek Staffordshire ST13 7FG |
Website | powellandpowell.co.uk |
---|
Registered Address | Suites F38 & F39, Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
51 at £1 | Christopher Frederick Mellalieu 51.00% Ordinary |
---|---|
49 at £1 | Stephen Lawrence Hennessey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,363 |
Cash | £4,122 |
Current Liabilities | £16,205 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
16 June 2020 | Appointment of Ms Karen Lynne Henshall as a director on 15 June 2020 (2 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (16 pages) |
12 March 2020 | Termination of appointment of Christopher Fred Mellalieu as a director on 12 March 2020 (1 page) |
12 March 2020 | Cessation of Christopher Fred Mellalieu as a person with significant control on 12 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
12 March 2020 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 12 March 2020 (1 page) |
25 July 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 March 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 October 2015 | Director's details changed for Christopher Frederick Mellalieu on 1 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Stephen Lawrence Hennessey on 1 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Stephen Lawrence Hennessey on 1 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Christopher Frederick Mellalieu on 1 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Stephen Lawrence Hennessey on 1 October 2015 (1 page) |
12 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Stephen Lawrence Hennessey on 1 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Stephen Lawrence Hennessey on 1 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Stephen Lawrence Hennessey on 1 October 2015 (1 page) |
12 October 2015 | Director's details changed for Christopher Frederick Mellalieu on 1 October 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 21 May 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
27 June 2013 | Director's details changed for Stephen Martin Tattersall on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Stephen Martin Tattersall on 1 January 2013 (2 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Director's details changed for Stephen Martin Tattersall on 1 January 2013 (2 pages) |
27 June 2013 | Termination of appointment of Stephen Tattersall as a director (1 page) |
27 June 2013 | Termination of appointment of Stephen Tattersall as a director (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 May 2012 | Director's details changed for Christopher Frederick Mellalieu on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Christopher Frederick Mellalieu on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 July 2010 | Director's details changed for Stephen Martin Tattersall on 30 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Stephen Martin Tattersall on 30 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Christopher Frederick Mellalieu on 30 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Christopher Frederick Mellalieu on 30 April 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 February 2008 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
13 February 2008 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
8 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
2 August 2006 | Ad 13/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 2006 | Ad 13/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 June 2006 | Company name changed powell and powell ca LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed powell and powell ca LIMITED\certificate issued on 14/06/06 (2 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
8 May 2006 | Incorporation (19 pages) |
8 May 2006 | Incorporation (19 pages) |