Altrincham
Cheshire
WA14 2PU
Director Name | Mr Alan Christian Clemence |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(same day as company formation) |
Role | Advertiser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY |
Director Name | Mr Sam Graham Hickson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 7a Britannia Road Sale Cheshire M33 2AA |
Director Name | Mr Thomas Richard Wardrop |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(7 years after company formation) |
Appointment Duration | 7 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Mrs Leigh Cassidy |
---|---|
Status | Resigned |
Appointed | 01 February 2020(10 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD |
Website | driveview.co.uk |
---|---|
Telephone | 023 56626784 |
Telephone region | Southampton / Portsmouth |
Registered Address | 8a The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andrew Cassidy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,481 |
Cash | £2,217 |
Current Liabilities | £17,449 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD England to Suite 4, Unit 5 Blue Chip Business Park Suite 4, Unit 5, Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 11 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Leigh Cassidy as a secretary on 3 February 2020 (1 page) |
3 February 2020 | Appointment of Mrs. Leigh Cassidy as a secretary on 1 February 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 October 2018 | Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 2 October 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 June 2014 | Termination of appointment of Sam Hickson as a director (1 page) |
27 June 2014 | Termination of appointment of Sam Hickson as a director (1 page) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Sam Hickson as a director (1 page) |
27 June 2014 | Termination of appointment of Sam Hickson as a director (1 page) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 July 2013 | Company name changed acc man LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed acc man LIMITED\certificate issued on 24/07/13
|
19 July 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
19 July 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX United Kingdom on 6 March 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 May 2012 | Appointment of Mr Andrew Duncan Cassidy as a director (2 pages) |
31 May 2012 | Appointment of Mr Andrew Duncan Cassidy as a director (2 pages) |
31 May 2012 | Appointment of Mr Sam Graham Hickson as a director (2 pages) |
31 May 2012 | Termination of appointment of Alan Clemence as a director (1 page) |
31 May 2012 | Appointment of Mr Sam Graham Hickson as a director (2 pages) |
31 May 2012 | Termination of appointment of Alan Clemence as a director (1 page) |
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 1 Jumbles Beck Turton Bottoms, Edgworth Bolton Lancashire BL7 0EY United Kingdom on 8 August 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
5 October 2009 | Incorporation (22 pages) |
5 October 2009 | Incorporation (22 pages) |