Altrincham
Cheshire
WA14 4QA
Director Name | Mrs Maria Prasanthi-Chiphang |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Mr Apam Chiphang |
---|---|
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bonville Chase Altrincham Cheshire WA14 4QA |
Registered Address | 24 Bonville Chase Altrincham Cheshire WA14 4QA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Apam Chiphang 50.00% Ordinary |
---|---|
1 at £1 | Maria Prasanthi-chiphang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,611 |
Cash | £3,365 |
Current Liabilities | £46,244 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
16 January 2016 | Registered office address changed from 57 Browning Drive Winwick Warrington Cheshire WA2 8XL to 24 Bonville Chase Altrincham Cheshire WA14 4QA on 16 January 2016 (1 page) |
16 January 2016 | Registered office address changed from 57 Browning Drive Winwick Warrington Cheshire WA2 8XL to 24 Bonville Chase Altrincham Cheshire WA14 4QA on 16 January 2016 (1 page) |
19 November 2015 | Registration of charge 075034900001, created on 18 November 2015 (42 pages) |
19 November 2015 | Registration of charge 075034900001, created on 18 November 2015 (42 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|