Stockport
Cheshire
SK3 8AB
Director Name | Mrs Jacqueline Wade |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Stockport Road Marple Stockport SK6 6AH |
Secretary Name | Mrs Jacqueline Wade |
---|---|
Status | Current |
Appointed | 01 November 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 118a Stockport Road Marple Stockport SK6 6AH |
Secretary Name | Alison Jane Wade |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW Wales |
Registered Address | 118a Stockport Road Marple Stockport SK6 6AH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Alison Jane Wade 50.00% Ordinary |
---|---|
50 at £1 | Roger Hedley Wade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,705 |
Cash | £81,796 |
Current Liabilities | £96,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
6 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
9 November 2021 | Appointment of Mrs Jacqueline Wade as a director on 1 November 2021 (2 pages) |
9 November 2021 | Appointment of Mrs Jacqueline Wade as a secretary on 1 November 2021 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 118a Stockport Road Marple Stockport SK6 6AH on 29 March 2021 (1 page) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
23 March 2018 | Notification of Roger Hedley Wade as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 January 2016 | Director's details changed for Roger Hedley Wade on 16 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Roger Hedley Wade on 16 December 2015 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 February 2015 | Registered office address changed from Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alison Jane Wade as a secretary on 23 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Roger Hedley Wade on 20 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Alison Jane Wade as a secretary on 23 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Roger Hedley Wade on 20 January 2015 (3 pages) |
3 February 2015 | Registered office address changed from Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Briarfield 350 Telegraph Road Heswall Wirral Cheshire CH60 6RW to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 3 February 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Director's details changed for Roger Hedley Wade on 25 June 2014 (3 pages) |
15 July 2014 | Director's details changed for Roger Hedley Wade on 25 June 2014 (3 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Director's details changed for Roger Hedley Wade on 13 November 2012 (3 pages) |
13 December 2012 | Director's details changed for Roger Hedley Wade on 13 November 2012 (3 pages) |
13 December 2012 | Secretary's details changed for Alison Jane Wade on 13 November 2012 (3 pages) |
13 December 2012 | Registered office address changed from 156 Milner Road Wirral Merseyside CH60 2SJ United Kingdom on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 156 Milner Road Wirral Merseyside CH60 2SJ United Kingdom on 13 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Alison Jane Wade on 13 November 2012 (3 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Registered office address changed from 350 Telegraph Road Heswall Wirral Merseyside CH60 6RW United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Alison Jane Wade on 12 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Roger Hedley Wade on 12 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Alison Jane Wade on 12 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 350 Telegraph Road Heswall Wirral Merseyside CH60 6RW United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Roger Hedley Wade on 12 August 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Alison Jane Wade on 1 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Roger Hedley Wade on 1 January 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Alison Jane Wade on 1 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Roger Hedley Wade on 1 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Roger Hedley Wade on 1 January 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Alison Jane Wade on 1 January 2011 (2 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Incorporation (35 pages) |
16 March 2010 | Incorporation (35 pages) |