Hassall
Sandbach
Cheshire
CW11 4XR
Director Name | Mrs Karin Lyn Stringer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jubilee Villas Hassall Sandbach CW11 4XR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.stringerville.com |
---|
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | James Brian Stringer 50.00% Ordinary |
---|---|
50 at £1 | Karin Lyn Stringer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894 |
Cash | £61,092 |
Current Liabilities | £70,073 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
28 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page) |
16 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Change of details for Mrs Karin Lyn Stringer as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for James Brian Stringer as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 May 2015 | Appointment of Mrs Karin Lyn Stringer as a director on 6 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Karin Lyn Stringer as a director on 6 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Karin Lyn Stringer as a director on 6 April 2015 (2 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 February 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
7 February 2009 | Director appointed james brian stringer (1 page) |
7 February 2009 | Director appointed james brian stringer (1 page) |
7 February 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 February 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
15 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 January 2009 | Incorporation (9 pages) |
14 January 2009 | Incorporation (9 pages) |