Altrincham
Greater Manchester
WA14 2PU
Secretary Name | Mr John James Field |
---|---|
Status | Current |
Appointed | 01 October 2021(12 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Director Name | Mr Paul Anthony Hornshaw |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wold Barn, Wauldby Manor Farm, Beverley Road Welton Brough HU15 1QR |
Secretary Name | Mr John James Anthony Field |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Lane, Croft Warrington WA3 7LW |
Secretary Name | Mr Jonathan Stuart Field |
---|---|
Status | Resigned |
Appointed | 27 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Registered Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Thermeco LTD 50.00% Ordinary |
---|---|
50 at £1 | Transwaste Recycling & Aggregates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£308,966 |
Current Liabilities | £361,293 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
28 August 2012 | Delivered on: 30 August 2012 Satisfied on: 14 October 2014 Persons entitled: Eastern Counties Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises at gibson lane north ferriby fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
---|
23 February 2024 | Confirmation statement made on 9 February 2024 with updates (5 pages) |
---|---|
14 March 2023 | Statement of capital following an allotment of shares on 7 March 2023
|
9 March 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
4 February 2023 | Cessation of Transwaste Recycling and Aggregates Ltd as a person with significant control on 11 January 2023 (1 page) |
4 February 2023 | Termination of appointment of Paul Anthony Hornshaw as a director on 11 January 2023 (1 page) |
4 February 2023 | Change of details for Thermeco Limited as a person with significant control on 2 February 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Jonathan Stuart Field as a secretary on 1 October 2021 (1 page) |
7 October 2021 | Appointment of Mr John James Field as a secretary on 1 October 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 November 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
31 October 2020 | Director's details changed for Mr John James Field on 1 September 2020 (2 pages) |
30 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
16 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 March 2019 | Change of details for Thermeco Limited as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr John James Field on 8 March 2019 (2 pages) |
8 March 2019 | Secretary's details changed for Mr Jonathan Stuart Field on 8 March 2019 (1 page) |
8 March 2019 | Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to 18 the Downs Altrincham Greater Manchester WA14 2PU on 8 March 2019 (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 February 2018 | Second filing to change the details of Jonathan Stuart Field as a secretary (6 pages) |
14 February 2018 | Second filing to change the details of John James Field as a director (7 pages) |
10 January 2018 | Registered office address changed from 22 the Downs Alterincham Greater Manchester WA14 2PU England to 22 the Downs Altrincham Greater Manchester WA14 2PU on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 22 the Downs Alterincham Greater Manchester WA14 2PU England to 22 the Downs Altrincham Greater Manchester WA14 2PU on 10 January 2018 (1 page) |
9 January 2018 | Secretary's details changed for Jonathan Stuart Field on 8 January 2018
|
9 January 2018 | Change of details for Thermeco Limited as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Alterincham Greater Manchester WA14 2PU on 9 January 2018 (1 page) |
9 January 2018 | Change of details for Thermeco Limited as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr John James Field on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr John James Field on 9 January 2018
|
9 January 2018 | Secretary's details changed for Jonathan Stuart Field on 8 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Alterincham Greater Manchester WA14 2PU on 9 January 2018 (1 page) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page) |
28 September 2015 | Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 October 2014 | Satisfaction of charge 1 in full (4 pages) |
14 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
8 July 2014 | Amended accounts made up to 30 September 2010 (6 pages) |
8 July 2014 | Amended accounts made up to 30 September 2011 (6 pages) |
8 July 2014 | Amended accounts made up to 30 September 2010 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Amended accounts made up to 30 September 2012 (6 pages) |
8 July 2014 | Amended accounts made up to 30 September 2011 (6 pages) |
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 December 2012 | Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 18 December 2012 (1 page) |
11 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 April 2012 | Termination of appointment of John Field as a secretary (1 page) |
30 April 2012 | Appointment of Jonathan Stuart Field as a secretary (1 page) |
30 April 2012 | Appointment of Jonathan Stuart Field as a secretary (1 page) |
30 April 2012 | Termination of appointment of John Field as a secretary (1 page) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Paul Anthony Hornshaw on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mr Paul Anthony Hornshaw on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Paul Anthony Hornshaw on 1 October 2009 (2 pages) |
25 September 2009 | Incorporation (9 pages) |
25 September 2009 | Incorporation (9 pages) |