Atlantic Street
Altrincham
Cheshire
WA14 5NL
Secretary Name | Wayne Thomas Shillito |
---|---|
Status | Current |
Appointed | 26 October 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Director Name | Phillip James Powell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Secretary Name | Mr David Powell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Website | thesatnavwarehouse.com |
---|---|
Telephone | 01908 200022 |
Telephone region | Milton Keynes |
Registered Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£498,133 |
Current Liabilities | £501,633 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
20 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 January 2023 | Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 26 January 2023 (1 page) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 February 2022 | Amended total exemption full accounts made up to 30 June 2021 (7 pages) |
28 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
13 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 December 2015 | Termination of appointment of Phillip James Powell as a director on 26 October 2015 (2 pages) |
21 December 2015 | Appointment of Wayne Thomas Shillito as a secretary on 26 October 2015 (3 pages) |
21 December 2015 | Termination of appointment of Phillip James Powell as a director on 26 October 2015 (2 pages) |
21 December 2015 | Appointment of Wayne Thomas Shillito as a director on 26 October 2015 (3 pages) |
21 December 2015 | Appointment of Wayne Thomas Shillito as a secretary on 26 October 2015 (3 pages) |
21 December 2015 | Appointment of Wayne Thomas Shillito as a director on 26 October 2015 (3 pages) |
18 December 2015 | Termination of appointment of David Powell as a secretary on 26 October 2015 (2 pages) |
18 December 2015 | Termination of appointment of David Powell as a secretary on 26 October 2015 (2 pages) |
26 June 2015 | Change of name notice (2 pages) |
26 June 2015 | Company name changed sat nav warehouse LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Change of name notice (2 pages) |
26 June 2015 | Company name changed sat nav warehouse LIMITED\certificate issued on 26/06/15
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 July 2013 | Registered office address changed from Unit 8B the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Unit 8B the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England on 23 July 2013 (1 page) |
29 April 2013 | Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 29 April 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Registered office address changed from Unit 11 Empress Buildings Chester Road Manchester M16 9EA on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from Unit 11 Empress Buildings Chester Road Manchester M16 9EA on 11 December 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Secretary's details changed for David Powell on 31 March 2011 (3 pages) |
12 May 2011 | Secretary's details changed for David Powell on 31 March 2011 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Director's details changed for Phillip James Powell on 31 January 2011 (2 pages) |
2 February 2011 | Register(s) moved to registered office address (1 page) |
2 February 2011 | Register(s) moved to registered office address (1 page) |
2 February 2011 | Director's details changed for Phillip James Powell on 31 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Phillip James Powell on 12 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Phillip James Powell on 12 August 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Phillip James Powell on 31 January 2010 (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Phillip James Powell on 31 January 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 623 stretford road manchester M16 0QA (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 623 stretford road manchester M16 0QA (1 page) |
15 August 2009 | Company name changed sterling daisy LIMITED\certificate issued on 18/08/09 (2 pages) |
15 August 2009 | Company name changed sterling daisy LIMITED\certificate issued on 18/08/09 (2 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 January 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
28 January 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
20 March 2007 | Registered office changed on 20/03/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page) |
31 January 2007 | Incorporation (11 pages) |
31 January 2007 | Incorporation (11 pages) |