4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director Name | Mrs Tracy Anne Vardy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
Secretary Name | Sue Caller |
---|---|
Status | Current |
Appointed | 28 January 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Sim Trava Limited 2nd Floor, Suite B, Garden P 4-12 Victoria Street Altrincham WA14 1ET |
Secretary Name | Tracy Anne Vardy |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Clifton Avenue Altrincham WA15 8HE |
Telephone | 0161 9268888 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Sim Trava Limited 2nd Floor, Suite B, Garden Place 4-12 Victoria Street Altrincham WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
2 October 2017 | Accounts for a small company made up to 1 January 2017 (15 pages) |
2 October 2017 | Accounts for a small company made up to 1 January 2017 (15 pages) |
2 March 2017 | Memorandum and Articles of Association (21 pages) |
2 March 2017 | Memorandum and Articles of Association (21 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
16 January 2017 | Sub-division of shares on 9 December 2016 (4 pages) |
16 January 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Sub-division of shares on 9 December 2016 (4 pages) |
16 January 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Second filing of Confirmation Statement dated 06/11/2016 (6 pages) |
6 January 2017 | Second filing of Confirmation Statement dated 06/11/2016 (6 pages) |
18 November 2016 | Director's details changed for Mrs Tracy Anne Vardy on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mrs Tracy Anne Vardy on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages) |
18 November 2016 | 06/11/16 Statement of Capital gbp 100
|
18 November 2016 | 06/11/16 Statement of Capital gbp 100
|
18 November 2016 | Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 July 2013 | Registration of charge 084046770001 (26 pages) |
30 July 2013 | Registration of charge 084046770001 (26 pages) |
22 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|