Broadheath
Altrincham
Cheshire
WA14 5GL
Director Name | Mr John Patrick Dillon |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Andrew Timothy Wood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Andy Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 2022) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | ensigntaxation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31024840 |
Telephone region | London |
Registered Address | 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Timothy Wood 50.00% Ordinary A |
---|---|
50 at £1 | Angela Claire Wood 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£7,924 |
Cash | £27,328 |
Current Liabilities | £39,280 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
25 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
1 September 2020 | Notification of Andrew Timothy Wood as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Cessation of Etc Tax Holdings Limited as a person with significant control on 1 September 2020 (1 page) |
10 August 2020 | Registered office address changed from 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW United Kingdom to 14 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 10 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 October 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 October 2019 (2 pages) |
9 October 2019 | Registered office address changed from First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW United Kingdom to 1st Floor Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 9 October 2019 (1 page) |
9 October 2019 | Change of details for Etc Tax Holdings Limited as a person with significant control on 9 October 2019 (2 pages) |
1 October 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT England to First Floor Market Court Garden Lane Altrincham Cheshire WA14 4DW on 1 October 2019 (1 page) |
1 October 2019 | Change of details for Etc Tax Holdings Limited as a person with significant control on 1 October 2019 (2 pages) |
16 July 2019 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham WA14 2DT (1 page) |
22 May 2019 | Second filing of Confirmation Statement dated 13/02/2019 (4 pages) |
18 March 2019 | Change of details for Enterprise Tax Holdings Limited as a person with significant control on 9 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 13 February 2019 with no updates
|
19 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT on 28 June 2018 (1 page) |
6 April 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 April 2018 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 March 2018 | Cessation of Andrew Timothy Wood as a person with significant control on 26 March 2018 (1 page) |
28 March 2018 | Cessation of Angela Claire Wood as a person with significant control on 26 March 2018 (1 page) |
28 March 2018 | Notification of Enterprise Tax Holdings Limited as a person with significant control on 26 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr Andrew Timothy Wood on 12 August 2016 (2 pages) |
16 March 2018 | Second filing of Confirmation Statement dated 13/02/2017 (5 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | 13/02/17 Statement of Capital gbp 100
|
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016 (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 March 2014 | Withdraw the company strike off application (2 pages) |
10 March 2014 | Withdraw the company strike off application (2 pages) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 July 2013 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 18 July 2013 (1 page) |
10 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1 Millington Gardens Lymm Cheshire WA13 9UJ United Kingdom on 9 April 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Incorporation (34 pages) |
8 February 2011 | Incorporation (34 pages) |