Davenham
Northwich
Cheshire
CW9 8LG
Secretary Name | Elaine Ann Simcock |
---|---|
Status | Closed |
Appointed | 28 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 642 London Road Davenham Northwich Cheshire CW9 8LG |
Director Name | Mr Owain John Price-Milne |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane House 1 Green Lane Davenham Northwich Cheshire CW9 8HT |
Director Name | Mrs Elaine Ann Simcock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 642 London Road Davenham Northwich Cheshire CW9 8LG |
Website | www.bos-retail-solutions.co.uk/ |
---|---|
Telephone | 07 932810257 |
Telephone region | Mobile |
Registered Address | Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Owain John Price-milne 66.67% Ordinary |
---|---|
1 at £1 | Christopher Simcock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,845 |
Cash | £31,585 |
Current Liabilities | £21,959 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
29 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
1 December 2016 | Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to Atlantic Street Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Atlantic Street Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ England to Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 1 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 July 2015 | Registration of charge 070902920001, created on 23 July 2015 (22 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Appointment of Mr Owain John Price-Milne as a director (2 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 May 2014 | Termination of appointment of Elaine Simcock as a director (1 page) |
14 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Registered office address changed from 642 London Road Davenham Northwich Cheshire CW9 8LG England on 19 July 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Incorporation
|