Crewe
Cheshire
CW2 6XE
Director Name | Mrs Claire Ann Hall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(6 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barleywood Close Crewe Cheshire CW2 6XE |
Director Name | Mr Philip Hall |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barleywood Close Crewe Cheshire CW2 6XE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Clarie Neilson |
---|---|
Status | Resigned |
Appointed | 15 July 2014(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 11 Barleywood Close Crewe Cheshire CW2 6XE |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Philip Hall 99.01% Ordinary |
---|---|
1 at £1 | Ms Clarie Neilson 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,636 |
Cash | £16,129 |
Current Liabilities | £13,231 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
10 February 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
7 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
9 July 2018 | Change of details for Mr Philip Hall as a person with significant control on 9 July 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Mrs Clarie Ann Hall on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mrs Clarie Ann Hall on 19 April 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 September 2016 | Appointment of Mrs Clarie Ann Hall as a director on 14 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Clarie Ann Hall as a director on 14 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 January 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 January 2016 (1 page) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
23 April 2015 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Clarie Neilson as a secretary on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Clarie Neilson as a secretary on 31 March 2015 (1 page) |
23 April 2015 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 April 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
15 July 2014 | Appointment of Clarie Neilson as a secretary on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Clarie Neilson as a secretary on 15 July 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Philip Hall as a director (1 page) |
9 November 2010 | Termination of appointment of Philip Hall as a director (1 page) |
27 September 2010 | Appointment of Mr Philip Hall as a director (3 pages) |
27 September 2010 | Appointment of Mr Philip Hall as a director (3 pages) |
14 September 2010 | Director's details changed for Mr Philip Hall on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Philip Hall on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Philip Hall on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Phillip Hall on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Phillip Hall on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Phillip Hall on 2 September 2010 (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
25 August 2010 | Appointment of Mr Phillip Hall as a director (2 pages) |
25 August 2010 | Appointment of Mr Phillip Hall as a director (2 pages) |
24 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 August 2010 | Incorporation (20 pages) |
24 August 2010 | Incorporation (20 pages) |
24 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |