Altrincham
WA14 1QE
Director Name | Leanne Michelle Sodergren |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Director Name | Mr Maxwell Tebbitts |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Market Street Altrincham WA14 1QE |
Secretary Name | Mrs Ivy Wong-Tebbitts |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Scope House Weston Road Crewe Cheshire CW1 6DD |
Website | www.tebbitts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01270 211567 |
Telephone region | Crewe |
Registered Address | 7 Market Street Altrincham WA14 1QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Ivy Wong-tebbitts 50.00% Ordinary A |
---|---|
2 at £1 | Mr Maxwell Tebbitts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,110 |
Cash | £13,851 |
Current Liabilities | £16,165 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
1 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 March 2017 | Registered office address changed from First Floor Scope House Weston Road Crewe Cheshire CW1 6DD to 8 Chantry Court, Forge Street Crewe CW1 2DL on 13 March 2017 (1 page) |
13 February 2017 | Registration of charge 067501720001, created on 1 February 2017 (18 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 November 2014 | Termination of appointment of Ivy Wong-Tebbitts as a secretary on 16 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Ivy Wong-Tebbitts as a secretary on 16 November 2014 (1 page) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2013 | Director's details changed for Mr Maxwell Tebbitts on 1 November 2013 (2 pages) |
19 November 2013 | Secretary's details changed for Mrs Ivy Wong-Tebbitts on 1 November 2013 (1 page) |
19 November 2013 | Director's details changed for Mr Maxwell Tebbitts on 1 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Secretary's details changed for Mrs Ivy Wong-Tebbitts on 1 November 2013 (1 page) |
29 April 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
10 December 2012 | Registered office address changed from Unit 5 Scope House Weston Road Crewe Cheshire CW1 6DD on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from First Floor Scope House Weston Road Crewe Cheshire CW1 6DD United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Registered office address changed from 27 Princess Drive Sandbach Cheshire CW11 1BS England on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 27 Princess Drive Sandbach Cheshire CW11 1BS England on 2 August 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 November 2009 | Director's details changed for Mr Maxwell Tebbitts on 17 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Ivy Wong-Tebbitts on 17 November 2009 (1 page) |
25 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
3 December 2008 | Ad 17/11/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
17 November 2008 | Incorporation (11 pages) |