27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Mr Benjamin Charles Patmore |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Tracey Langley-Moon |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Catherine Anne Stone |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Victoria Jane Patmore |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Peter Antony Quinn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Edward Court Altrincham WA14 5GL |
Director Name | Mrs Helen Quinn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Lapwing Lane Manchester M20 6UR |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Peter Quinn 40.00% Ordinary |
---|---|
30 at £1 | Benjamin Patmore 30.00% Ordinary |
30 at £1 | Matthew Stone 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,749 |
Cash | £160,261 |
Current Liabilities | £205,128 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
6 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
24 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
11 November 2022 | Cessation of Matthew Thomas Stone as a person with significant control on 6 April 2016 (1 page) |
11 November 2022 | Director's details changed for Mr Matthew Thomas Stone on 11 November 2022 (2 pages) |
25 August 2022 | Director's details changed for Mrs Victoria Jane Patmore on 25 August 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr Benjamin Charles Patmore on 25 August 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
12 April 2022 | Cessation of Benjamin Patmore as a person with significant control on 12 April 2022 (1 page) |
7 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
14 December 2021 | Director's details changed for Mrs Catherine Anne Stone on 14 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page) |
14 December 2021 | Director's details changed for Mrs Tracey Langley-Moon on 14 December 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 July 2020 | Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Benjamin Patmore on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mrs Tracey Langley-Moon on 29 July 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Tracey Langley-Moon as a person with significant control on 27 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Matthew Thomas Stone on 24 July 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Catherine Anne Stone as a person with significant control on 27 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mrs Catherine Anne Stone on 27 July 2020 (2 pages) |
28 July 2020 | Change of details for Mr Benjamin Patmore as a person with significant control on 27 July 2020 (2 pages) |
28 July 2020 | Change of details for Mrs Catherine Anne Stone as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mrs Tracey Langley-Moon on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Benjamin Patmore on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mrs Victoria Jane Patmore on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 (2 pages) |
27 July 2020 | Change of details for Mr Benjamin Patmore as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Change of details for Mrs Tracey Langley-Moon as a person with significant control on 27 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Mrs Catherine Anne Stone on 29 June 2020 (2 pages) |
30 June 2020 | Change of details for Mrs Catherine Anne Stone as a person with significant control on 29 June 2020 (2 pages) |
30 June 2020 | Registered office address changed from Unit 16 Edward Court Altrincham WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 30 June 2020 (1 page) |
30 June 2020 | Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 (2 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
15 July 2019 | Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 (1 page) |
29 January 2019 | Cessation of Helen Quinn as a person with significant control on 18 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Helen Quinn as a director on 18 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 (1 page) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mrs Tracey Moon on 6 March 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
13 December 2017 | Appointment of Mrs Victoria Jane Patmore as a director on 1 December 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
14 July 2017 | Notification of Helen Quinn as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Notification of Catherine Stone as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Notification of Catherine Stone as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Catherine Stone as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Catherine Stone as a director on 1 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Notification of Helen Quinn as a person with significant control on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Helen Quinn as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Helen Quinn as a director on 1 July 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (9 pages) |
24 February 2017 | Appointment of Mrs Tracey Moon as a director on 11 February 2017 (2 pages) |
24 February 2017 | Appointment of Mrs Tracey Moon as a director on 11 February 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Incorporation (26 pages) |
5 April 2012 | Incorporation (26 pages) |