Altrincham
Cheshire
WA14 4NQ
Secretary Name | Mr Philip Roy Nield |
---|---|
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Malvern Drive Altrincham Cheshire WA14 4NQ |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Malvern Drive Altrincham Cheshire WA14 4NQ |
Website | advancedcreditcontrol.co.uk |
---|
Registered Address | 3 Mason Street Horwich Bolton BL6 5QP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Julia Anne Nield 50.00% Ordinary B |
---|---|
50 at £1 | Philip Roy Nield 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £55,697 |
Cash | £58,341 |
Current Liabilities | £33,928 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 17 Malvern Drive Altrincham Cheshire WA14 4NQ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to 17 Malvern Drive Altrincham Cheshire WA14 4NQ on 16 January 2017 (1 page) |
1 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs julia anne nield (2 pages) |
1 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs julia anne nield (2 pages) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 March 2015 | Memorandum and Articles of Association (28 pages) |
18 March 2015 | Memorandum and Articles of Association (28 pages) |
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 September 2014 | Registered office address changed from Caidan House Canal Road Altrincham Cheshire WA14 1TD to West House King Cross Road Halifax West Yorkshire HX1 1EB on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Caidan House Canal Road Altrincham Cheshire WA14 1TD to West House King Cross Road Halifax West Yorkshire HX1 1EB on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Philip Roy Nield on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Julia Anne Nield on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Philip Roy Nield on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Julia Anne Nield on 22 September 2014 (2 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Registered office address changed from 22 Albert Place Altrincham Cheshire WA14 4PG United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 22 Albert Place Altrincham Cheshire WA14 4PG United Kingdom on 28 January 2014 (1 page) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Registered office address changed from Whitecroft 10 Park Road Timperley Altrincham Cheshire WA14 5AU on 13 September 2011 (1 page) |
13 September 2011 | Appointment of Mr Philip Roy Nield as a director (2 pages) |
13 September 2011 | Appointment of Mr Philip Roy Nield as a director (2 pages) |
13 September 2011 | Registered office address changed from Whitecroft 10 Park Road Timperley Altrincham Cheshire WA14 5AU on 13 September 2011 (1 page) |
28 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Secretary's details changed for Philip Roy Nield on 9 October 2010 (1 page) |
27 April 2011 | Secretary's details changed for Philip Roy Nield on 9 October 2010 (1 page) |
27 April 2011 | Director's details changed for Julia Anne Nield on 9 October 2010 (2 pages) |
27 April 2011 | Director's details changed for Julia Anne Nield on 9 October 2010 (2 pages) |
27 April 2011 | Director's details changed for Julia Anne Nield on 9 October 2010 (2 pages) |
27 April 2011 | Secretary's details changed for Philip Roy Nield on 9 October 2010 (1 page) |
13 April 2011 | Registered office address changed from Penlee Delamer Road Bowdon Altrincham Cheshire WA14 2NT on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from Penlee Delamer Road Bowdon Altrincham Cheshire WA14 2NT on 13 April 2011 (2 pages) |
12 April 2010 | Company name changed advanced credit control LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Company name changed advanced credit control LIMITED\certificate issued on 12/04/10
|
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 31 March 2010 (2 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation (35 pages) |
19 January 2010 | Incorporation
|