Altrincham
Cheshire
WA14 5GJ
Director Name | Mr Anthony Frank Kania |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mardale Crescent Lymm Cheshire WA13 9PJ |
Director Name | Mrs Gaelle Aline Catherine White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Mardale Crescent Lymm Cheshire WA13 9PJ |
Registered Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
35 at £1 | Gaelle Aline Catherine White 35.00% Ordinary |
---|---|
35 at £1 | John White 35.00% Ordinary |
3 at £1 | Anthony Frank Kania 3.00% Ordinary |
25 at £1 | Sanjay Kumar Kaul 25.00% Ordinary 1 |
2 at £1 | Donald Mcgeorge 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,270 |
Cash | £1,295 |
Current Liabilities | £159,775 |
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 | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
7 October 2020 | Delivered on: 14 October 2020 Persons entitled: Dalriada Trustees Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among others things) land, intellectual property and chattels. None is specified. See the instrument for more details. Outstanding |
---|---|
3 August 2020 | Delivered on: 11 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 October 2020 | Memorandum and Articles of Association (49 pages) |
---|---|
15 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
15 October 2020 | Resolutions
|
14 October 2020 | Registration of charge 082820970002, created on 7 October 2020 (74 pages) |
13 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
11 August 2020 | Registration of charge 082820970001, created on 3 August 2020 (24 pages) |
10 August 2020 | Cancellation of shares. Statement of capital on 29 March 2019
|
10 August 2020 | Cancellation of shares. Statement of capital on 28 September 2018
|
10 August 2020 | Cancellation of shares. Statement of capital on 29 September 2017
|
10 August 2020 | Cancellation of shares. Statement of capital on 28 September 2018
|
20 July 2020 | Registered office address changed from 65 Mardale Crescent Lymm Cheshire WA13 9PJ to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
1 July 2020 | Director's details changed for Mr Anthony Frank Kania on 4 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr Anthony Frank Kania as a director on 4 May 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
21 April 2020 | Change of share class name or designation (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 September 2019 | Purchase of own shares. (3 pages) |
16 July 2019 | Purchase of own shares. (3 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
6 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2018 | Purchase of own shares. (3 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 November 2017 | Purchase of own shares. (3 pages) |
21 November 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 June 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 1 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 1 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 1 April 2015 (1 page) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 April 2013 | Appointment of Mr John White as a director (2 pages) |
19 April 2013 | Appointment of Mr John White as a director (2 pages) |
18 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages) |
18 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
15 March 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
15 March 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|