Lowton
Warrington
WA3 2GG
Director Name | Mr Ross Wilson |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | Whisper Cottage Church End Sheriff Hutton York YO60 6SY |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Marc Paul Freeman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseleigh 19 Knutsford Road Alderley Edge Cheshire SK9 7SD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 0161 9283408 |
---|---|
Telephone region | Manchester |
Registered Address | 7 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 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,210 |
Cash | £4,755 |
Current Liabilities | £760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
7 September 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Mr Anthony Jakara as a director (2 pages) |
23 July 2012 | Appointment of Mr Anthony Jakara as a director (2 pages) |
18 June 2012 | Termination of appointment of Marc Freeman as a director (1 page) |
18 June 2012 | Termination of appointment of Marc Freeman as a director (1 page) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Secretary's details changed for Stuarts Limited on 15 August 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Stuarts Limited on 15 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
27 August 2009 | Location of register of members (1 page) |
27 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (8 pages) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of debenture register (1 page) |
27 August 2009 | Location of register of members (1 page) |
15 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
15 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Return made up to 15/08/07; full list of members
|
17 September 2007 | Return made up to 15/08/07; full list of members
|
3 February 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
3 February 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: southerns house 133 church hill road cheam sutton SM3 8NE (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: southerns house 133 church hill road cheam sutton SM3 8NE (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
15 August 2006 | Incorporation (13 pages) |
15 August 2006 | Incorporation (13 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |