Wellingborough
Northamptonshire
NN8 2UQ
Director Name | Mr Andrew Julian Kaye |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Quayside West Bourne Lincolnshire PE10 0QL |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Colin Giggle 8.33% Ordinary |
---|---|
1 at £1 | Colin Sweetman 8.33% Ordinary |
1 at £1 | David Dennis 8.33% Ordinary |
1 at £1 | Ed Jenkinson 8.33% Ordinary |
1 at £1 | Iain Kershaw 8.33% Ordinary |
1 at £1 | John Avery 8.33% Ordinary |
1 at £1 | John Hutchings 8.33% Ordinary |
1 at £1 | Mr Andrew Julian Kaye 8.33% Ordinary |
1 at £1 | Mr John Everton 8.33% Ordinary |
1 at £1 | Richard Avery 8.33% Ordinary |
1 at £1 | Russell Kinman 8.33% Ordinary |
1 at £1 | Tim Pestell 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,453 |
Cash | £7,981 |
Current Liabilities | £2,973 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 31 August 2023 (1 page) |
17 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
15 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
12 September 2022 | Director's details changed for Mr Andrew Julian Kaye on 20 August 2022 (2 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
14 September 2021 | Confirmation statement made on 21 August 2021 with updates (6 pages) |
22 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
15 September 2020 | Director's details changed for Mr John Everton on 8 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 21 August 2020 with updates (6 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with updates (6 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with updates (6 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
10 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
10 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Registered office address changed from C/O Lloyd Piggott Wellington Hosue 39/41 Piccadilly Manchester Lancashire M1 1LQ on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from C/O Lloyd Piggott Wellington Hosue 39/41 Piccadilly Manchester Lancashire M1 1LQ on 19 April 2012 (1 page) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
6 September 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
13 July 2011 | Resolutions
|
13 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Resolutions
|
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom on 9 April 2010 (1 page) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (6 pages) |
21 August 2008 | Incorporation (19 pages) |
21 August 2008 | Incorporation (19 pages) |