Sale
Cheshire
M33 3AF
Secretary Name | Paul Joseph Barnard |
---|---|
Status | Current |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road Sale Cheshire M33 3AF |
Director Name | Mr Ian Francis James |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2011(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Capenhurst Technology Park Capenhurst Chester CH1 6EH Wales |
Website | freshdesignbase.com |
---|---|
Telephone | 07 732410276 |
Telephone region | Mobile |
Registered Address | 10a Nursery Avenue Hale Altrincham WA15 0JP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Timothy Barnard 70.01% Ordinary |
---|---|
235 at £1 | Kevan Wakerly 3.22% Ordinary |
235 at £1 | Simon Howitt 3.22% Ordinary |
1.5k at £1 | C-tech Innovations 20.55% Ordinary |
47 at £1 | Dr Simon Barnard & Bernadette Barnard 0.64% Ordinary |
37 at £1 | Mark Molloy 0.51% Ordinary |
31 at £1 | Philip Howard 0.42% Ordinary |
30 at £1 | Thomas Howitt 0.41% Ordinary |
29 at £1 | Paul Joseph Barnard 0.40% Ordinary |
17 at £1 | Christopher Howard 0.23% Ordinary |
17 at £1 | Terence Molloy 0.23% Ordinary |
10 at £1 | Simon Kennedy 0.14% Ordinary |
1 at £1 | Julian Walsh 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,988 |
Cash | £243 |
Current Liabilities | £92,198 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
4 March 2021 | Registered office address changed from 7 Marlborough Road Sale Cheshire M33 3AF to 10a Nursery Avenue Hale Altrincham WA15 0JP on 4 March 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 March 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Appointment of Mr Ian Francis James as a director (2 pages) |
25 January 2012 | Appointment of Mr Ian Francis James as a director (2 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
28 November 2011 | Resolutions
|
28 November 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
28 November 2011 | Resolutions
|
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 23 January 2011
|
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
18 August 2011 | Statement of capital following an allotment of shares on 23 January 2011
|
21 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Timothy Barnard on 17 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Timothy Barnard on 17 November 2009 (2 pages) |
4 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (7 pages) |
17 November 2008 | Incorporation (17 pages) |
17 November 2008 | Incorporation (17 pages) |