217 Wellington Road
Stockport
SK2 6NG
Secretary Name | Miss Emma Louise Philpin |
---|---|
Status | Current |
Appointed | 21 November 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | St Christopher House Suite 9, St Christopher House 217 Wellington Road Stockport SK2 6NG |
Director Name | Mr Andrew Mark Shaw |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 4 Station Road Cheadle Hulme Cheadle SK8 5AE |
Secretary Name | Miss Zahra Mian |
---|---|
Status | Resigned |
Appointed | 18 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 2014) |
Role | Company Director |
Correspondence Address | 1 Riverview Riverview, The Embankment Business Par Heaton Mersey Stockport Cheshire SK4 3GN |
Website | alternativeinsurancebrokers.co.u |
---|
Registered Address | St Christopher House Suite 9, St Christopher House 217 Wellington Road Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
21.5k at £1 | Keith William Wardell 89.58% Ordinary |
---|---|
2.5k at £1 | Andrew Shaw 10.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,660 |
Cash | £61,175 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
8 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 July 2020 | Secretary's details changed for Miss Emma Louise Philpin on 7 July 2020 (1 page) |
10 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
4 April 2020 | Registered office address changed from 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA England to 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 4 April 2020 (1 page) |
21 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Registered office address changed from 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ United Kingdom to 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ United Kingdom to 2nd Floor Anglia House, Carrs Road Cheadle Cheshire SK8 2LA on 4 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
3 May 2016 | Registered office address changed from Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 2nd Floor Anglia House Carrs Road Cheadle Cheshirfe SK8 2AJ on 3 May 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG England to Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG England to Unit 1 the Embankment Business Park Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 20 February 2015 (1 page) |
21 November 2014 | Appointment of Miss Emma Louise Philpin as a secretary on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Miss Emma Louise Philpin as a secretary on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Suite D, Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG on 21 November 2014 (1 page) |
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Termination of appointment of Zahra Mian as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Zahra Mian as a secretary on 27 August 2014 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Appointment of Miss Zahra Mian as a secretary (2 pages) |
23 June 2014 | Appointment of Miss Zahra Mian as a secretary (2 pages) |
24 April 2014 | Registered office address changed from Anglia House Carrs Road Cheadle Cheshire SK8 2LA on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Anglia House Carrs Road Cheadle Cheshire SK8 2LA on 24 April 2014 (1 page) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
7 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 August 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
7 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|