Cheadle
Cheshire
SK8 1PY
Director Name | Mr Sam Passmore |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Mr Tom Steer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Mr Dave Hirst Greenbrown |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Apartment 1 The Bonding Warehouse Terry Avenue York YO1 6FA |
Director Name | Miss Louise Jennings |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(12 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Rowling House Cottage 1 North Lane Cawthorne, Barnsley S75 4AF |
Director Name | Mr Andrew Worthington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 97 Birtles Road Macclesfield SK10 3JG |
Secretary Name | Mr Andrew Worthington |
---|---|
Status | Resigned |
Appointed | 31 July 2012(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2018) |
Role | Company Director |
Correspondence Address | Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Mr Andrew Worthington |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2015(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY |
Website | www.nucotravel.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6808015 |
Telephone region | Unknown |
Registered Address | Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £0.01 | Andrew Worthington 9.00% Ordinary |
---|---|
600 at £0.01 | Daniel Nugent 60.00% Ordinary |
50 at £0.01 | Joanna Yellowlees-bound 5.00% Ordinary |
20 at £0.01 | Alex Monaco 2.00% Ordinary |
130 at £0.01 | Tom Steer 13.00% Ordinary |
110 at £0.01 | Sam Passmore 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,705 |
Cash | £548,248 |
Current Liabilities | £528,912 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
12 June 2012 | Delivered on: 14 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 November 2019 | Termination of appointment of Andrew Worthington as a director on 10 November 2018 (1 page) |
4 November 2019 | Cessation of Andrew Worthington as a person with significant control on 10 November 2018 (1 page) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Andrew Worthington as a secretary on 10 November 2018 (1 page) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
4 October 2018 | Purchase of own shares. (3 pages) |
15 May 2018 | Purchase of own shares. (3 pages) |
20 February 2018 | Purchase of own shares. (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
9 August 2016 | Registered office address changed from Beech House 2 the Crescent Cheadle Cheshire SK8 1PS England to Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Beech House 2 the Crescent Cheadle Cheshire SK8 1PS England to Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY on 9 August 2016 (1 page) |
5 April 2016 | Appointment of Mr Tom Steer as a director on 20 October 2015 (2 pages) |
5 April 2016 | Appointment of Mr Tom Steer as a director on 20 October 2015 (2 pages) |
22 March 2016 | Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on 22 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on 21 March 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Mr Sam Passmore as a director on 20 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Sam Passmore as a director on 20 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Andrew Worthington as a director on 20 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Andrew Worthington as a director on 20 October 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
31 July 2012 | Appointment of Mr Andrew Worthington as a secretary (1 page) |
31 July 2012 | Appointment of Mr Andrew Worthington as a secretary (1 page) |
30 July 2012 | Appointment of Daniel Nugent as a director (2 pages) |
30 July 2012 | Termination of appointment of Andrew Worthington as a director (1 page) |
30 July 2012 | Registered office address changed from 97 Birtles Road Macclesfield SK10 3JG England on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 97 Birtles Road Macclesfield SK10 3JG England on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Andrew Worthington as a director (1 page) |
30 July 2012 | Appointment of Daniel Nugent as a director (2 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
21 February 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|