Appleton
Cheshire
WA4 5NH
Director Name | Mr Derek Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(1 day after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paradise House Holmes Chapel Road Over Peover Knutsford Cheshire WA16 9RA |
Director Name | Mrs Lillian Cox |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomfield Reddy Lane Little Bollington Altrincham Cheshire WA14 3RA |
Website | dcedatacoms.co.uk |
---|
Registered Address | Barnfield House The Approach Blackfriars Road Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Derek Cox 50.00% Ordinary |
---|---|
1 at £1 | Stephen Cox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£504,167 |
Cash | £227,504 |
Current Liabilities | £528,205 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
24 November 2020 | Delivered on: 24 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
24 November 2020 | Registration of charge 072011080001, created on 24 November 2020 (57 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
29 March 2017 | Director's details changed for Mr Stephen Cox on 1 August 2016 (2 pages) |
29 March 2017 | Director's details changed for Mr Stephen Cox on 1 August 2016 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 June 2016 | Registered office address changed from Grove House 774-780 Wilmslow Road Manchester Greater Manchester M20 2DR to Barnfield House the Approach Blackfriars Road Manchester M3 7BX on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Grove House 774-780 Wilmslow Road Manchester Greater Manchester M20 2DR to Barnfield House the Approach Blackfriars Road Manchester M3 7BX on 10 June 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
16 March 2016 | Director's details changed for Mr Derek Cox on 1 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Derek Cox on 1 February 2016 (2 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 December 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
31 March 2014 | Director's details changed for Mr Stephen Cox on 1 October 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Stephen Cox on 1 October 2013 (2 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Stephen Cox on 1 October 2013 (2 pages) |
6 February 2014 | Appointment of Mrs Lillian Cox as a director (2 pages) |
6 February 2014 | Appointment of Mrs Lillian Cox as a director (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Stephen Cox on 1 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Stephen Cox on 1 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Stephen Cox on 1 March 2013 (2 pages) |
10 May 2012 | Director's details changed for Mr Stephen Cox on 23 December 2011 (2 pages) |
10 May 2012 | Director's details changed for Mr Stephen Cox on 23 December 2011 (2 pages) |
10 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
10 August 2011 | Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Appointment of Mr Derek Cox as a director (2 pages) |
16 May 2011 | Appointment of Mr Derek Cox as a director (2 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|