Tingley
West Yorkshire
WF3 1QZ
Director Name | Mr Ian Clive Allott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Senior HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ |
Secretary Name | Stuarts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Stuart McLaughlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ |
Director Name | Melanie Daly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tingley Hall Rise Tingley Wakefield WF3 1QZ |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alison Lewis & Keith Glaister 7.14% Ordinary |
---|---|
1 at £1 | Ashley Lucille Roberts & Julie Wyszatyckyj 7.14% Ordinary |
1 at £1 | Catherine Helen Dungworth 7.14% Ordinary |
1 at £1 | Kathy Gowler & Simon Gowler 7.14% Ordinary |
1 at £1 | Kevin Mark Rhodes & Julie Williams 7.14% Ordinary |
1 at £1 | Kevin Minter & Tracy Minter 7.14% Ordinary |
1 at £1 | Lisa Juliet Allott & Ian Clive Allott 7.14% Ordinary |
1 at £1 | Lydia Brown & Kevin Brown 7.14% Ordinary |
1 at £1 | Melanie Daly & Christopher John Daly 7.14% Ordinary |
1 at £1 | Michael Anthony Laing & Donna Waters 7.14% Ordinary |
1 at £1 | Michael Miles Fisher & Maxine Sandra Fisher 7.14% Ordinary |
1 at £1 | Netmedia Trading LTD 7.14% Ordinary |
1 at £1 | Parmjit Sandhu & Bahadur Sandhu 7.14% Ordinary |
1 at £1 | Susan Fiona Boyes & Ian Keith Boyes 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,342 |
Cash | £1,238 |
Current Liabilities | £360 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
8 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with updates (5 pages) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
25 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 February 2015 | Termination of appointment of Melanie Daly as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Ian Clive Allott as a director on 9 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Melanie Daly as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Ian Clive Allott as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Ian Clive Allott as a director on 9 February 2015 (2 pages) |
2 February 2015 | Appointment of Stuarts Ltd as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Stuarts Ltd as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Stuarts Ltd as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2015 (1 page) |
21 January 2015 | Termination of appointment of Kevin Brown as a director on 31 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Kevin Brown as a director on 31 December 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 April 2014 (1 page) |
21 February 2014 | Termination of appointment of Denis Maddock as a director (1 page) |
21 February 2014 | Termination of appointment of Stuart Mclaughlin as a director (1 page) |
21 February 2014 | Termination of appointment of Stuart Mclaughlin as a director (1 page) |
21 February 2014 | Termination of appointment of Denis Maddock as a director (1 page) |
31 October 2013 | Registered office address changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Appointment of Melanie Daly as a director (3 pages) |
28 November 2012 | Appointment of Melanie Daly as a director (3 pages) |
15 November 2012 | Appointment of Christopher John Daly as a director (3 pages) |
15 November 2012 | Appointment of Christopher John Daly as a director (3 pages) |
14 November 2012 | Appointment of Doctor Kevin Brown as a director (3 pages) |
14 November 2012 | Appointment of Doctor Kevin Brown as a director (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Registered office address changed from 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Director's details changed for Mr Stuart Mclaughlin on 1 November 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr Denis Arthur Maddock on 1 November 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr Denis Arthur Maddock on 1 November 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr Stuart Mclaughlin on 1 November 2010 (2 pages) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for Mr Denis Arthur Maddock on 1 November 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr Stuart Mclaughlin on 1 November 2010 (2 pages) |
11 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 March 2010 | Incorporation (19 pages) |
26 March 2010 | Incorporation (19 pages) |