31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary Name | Mrs Louisa Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Consultancy |
Correspondence Address | 8 Cranford Avenue Knutsford Cheshire WA6 0EB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,404 |
Cash | £36,981 |
Current Liabilities | £35,041 |
Latest Accounts | 5 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 15 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (8 months, 1 week from now) |
16 September 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 March 2020 | Current accounting period extended from 31 March 2020 to 5 April 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 October 2019 | Registered office address changed from 20 Allesley Close Sutton Coldfield West Midlands B74 2NF England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 16 October 2019 (1 page) |
16 October 2019 | Change of details for Mr Olivier Robert Richard Shepheard as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Olivier Robert Richard Shepheard on 16 October 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Olivier Robert Richard Shepheard as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Olivier Robert Richard Shepheard as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 June 2016 | Registered office address changed from 8 Cranford Avenue Knutsford Cheshire WA6 0EB to 20 Allesley Close Sutton Coldfield West Midlands B74 2NF on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 8 Cranford Avenue Knutsford Cheshire WA6 0EB to 20 Allesley Close Sutton Coldfield West Midlands B74 2NF on 21 June 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Termination of appointment of Louisa Shepheard as a secretary on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Louisa Shepheard as a secretary on 29 May 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (4 pages) |
10 July 2014 | Secretary's details changed for Mrs Louisa Shepheard on 1 October 2009 (1 page) |
10 July 2014 | Director's details changed for Olivier Robert Richard Shepheard on 16 November 2012 (2 pages) |
10 July 2014 | Director's details changed for Olivier Robert Richard Shepheard on 16 November 2012 (2 pages) |
10 July 2014 | Secretary's details changed for Mrs Louisa Shepheard on 1 October 2009 (1 page) |
10 July 2014 | Secretary's details changed for Mrs Louisa Shepheard on 1 October 2009 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from Feldy Lodge Farm Budworth Road Aston by Budworth Northwich Cheshire CW9 6LT on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Feldy Lodge Farm Budworth Road Aston by Budworth Northwich Cheshire CW9 6LT on 12 October 2009 (1 page) |
18 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Secretary's change of particulars / louisa shepheard / 15/04/2008 (1 page) |
8 July 2009 | Secretary's change of particulars / louisa shepheard / 15/04/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
12 December 2008 | Capitals not rolled up (2 pages) |
17 September 2008 | Return made up to 15/05/08; full list of members (3 pages) |
17 September 2008 | Return made up to 15/05/08; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / louisa hope / 01/06/2007 (1 page) |
13 August 2008 | Secretary's change of particulars / louisa hope / 01/06/2007 (1 page) |
13 August 2008 | Director's change of particulars / olivier shepheard / 15/04/2008 (1 page) |
13 August 2008 | Director's change of particulars / olivier shepheard / 15/04/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 merehaven close, pickmere knutsford cheshire WA16 0LP (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 7 merehaven close, pickmere knutsford cheshire WA16 0LP (1 page) |
19 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: gillibrand barn, rookery close chorley lancashire PR7 2PP (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: gillibrand barn, rookery close chorley lancashire PR7 2PP (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (12 pages) |
15 May 2006 | Incorporation (12 pages) |