Hale
Cheshire
WA15 8DX
Secretary Name | Veronique Powers |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2009(1 day after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Carr Road Hale Cheshire WA15 8DX |
Director Name | Veronique Powers |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carr Road Hale Cheshire WA15 8DX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
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 100 other UK companies use this postal address |
50 at £1 | Barrie Stephen Powers 50.00% Ordinary |
---|---|
50 at £1 | Veronique Powers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,782 |
Cash | £47,270 |
Current Liabilities | £37,248 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
17 November 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
7 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 May 2018 | Change of details for Barrie Stephen Powers as a person with significant control on 15 May 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 May 2015 | Appointment of Veronique Powers as a director on 6 April 2015 (2 pages) |
19 May 2015 | Appointment of Veronique Powers as a director on 6 April 2015 (2 pages) |
19 May 2015 | Appointment of Veronique Powers as a director on 6 April 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Veronique Powers on 11 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Veronique Powers on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Barrie Stephen Powers on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Barrie Stephen Powers on 11 January 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
24 June 2009 | Director appointed barrie stephen powers (1 page) |
24 June 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
24 June 2009 | Secretary appointed veronique powers (1 page) |
24 June 2009 | Secretary appointed veronique powers (1 page) |
24 June 2009 | Director appointed barrie stephen powers (1 page) |
24 June 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
5 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
4 June 2009 | Incorporation (9 pages) |
4 June 2009 | Incorporation (9 pages) |