Wilmslow
Cheshire
SK9 5BR
Director Name | Mrs Anna Frances Leach |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 39 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Mr Thomas James Joseph Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 39 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Mr Martin Stephen Blythe |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Bank 10 The Ridge Heswall Wirral CH60 6SP Wales |
Director Name | Mr Daniel James Butler |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buttercup Crescent Northwich Cheshire CW8 4EG |
Director Name | Mr Oliver Sam Preston |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28, Hq 11 Nuns Road Chester CH1 2LH Wales |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | searchability.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 567567 |
Telephone region | Chester |
Registered Address | Booth Street Chambers Booth Street Ashton Under Lyne OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£222,391 |
Cash | £39,685 |
Current Liabilities | £356,766 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
13 August 2020 | Delivered on: 8 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
---|---|
17 April 2023 | Cessation of Anna Frances Leach as a person with significant control on 12 April 2023 (1 page) |
17 April 2023 | Cessation of Thomas James Joseph Parker as a person with significant control on 12 April 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (6 pages) |
14 February 2023 | Change of share class name or designation (2 pages) |
8 July 2022 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
17 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
23 October 2020 | Director's details changed for Mr Ross Woodsell Bond on 23 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Martin Stephen Blythe on 23 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Martin Stephen Blythe as a person with significant control on 23 October 2020 (2 pages) |
8 September 2020 | Registration of charge 079778710002, created on 13 August 2020 (24 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
12 February 2020 | Director's details changed for Mr Oliver Sam Preston on 12 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr Martin Stephen Blythe as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr Martin Stephen Blythe on 12 February 2020 (2 pages) |
19 December 2019 | Registration of charge 079778710001, created on 18 December 2019 (9 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
28 October 2019 | Appointment of Mr Daniel James Butler as a director on 28 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Oliver Sam Preston as a director on 28 October 2019 (2 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
16 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Sub-division of shares on 1 March 2019 (6 pages) |
16 April 2019 | Sub-division of shares on 1 March 2019 (6 pages) |
16 April 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Sub-division of shares on 1 March 2019 (6 pages) |
16 April 2019 | Sub-division of shares on 1 March 2019 (6 pages) |
16 April 2019 | Change of share class name or designation (2 pages) |
26 March 2019 | Confirmation statement made on 6 March 2019 with updates (7 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 April 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
7 April 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 December 2014 | Director's details changed for Martin Stephen Blythe on 4 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Martin Stephen Blythe on 4 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Martin Stephen Blythe on 4 December 2014 (2 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
22 June 2012 | Director's details changed for Martin Stephen Blythe on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Martin Stephen Blythe on 22 June 2012 (2 pages) |
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
24 May 2012 | Change of share class name or designation (2 pages) |
11 April 2012 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 April 2012 | Appointment of Mrs Anna Frances Leach as a director (2 pages) |
11 April 2012 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 April 2012 | Appointment of Mr Thomas James Joseph Parker as a director (2 pages) |
11 April 2012 | Appointment of Mr Thomas James Joseph Parker as a director (2 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 April 2012 | Appointment of Mrs Anna Frances Leach as a director (2 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
10 April 2012 | Appointment of Martin Stephen Blythe as a director (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
10 April 2012 | Appointment of Martin Stephen Blythe as a director (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
10 April 2012 | Appointment of Ross Woodsell Bond as a director (2 pages) |
10 April 2012 | Appointment of Ross Woodsell Bond as a director (2 pages) |
30 March 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 March 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 March 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 March 2012 (1 page) |
6 March 2012 | Incorporation (20 pages) |
6 March 2012 | Incorporation (20 pages) |