Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mrs Louise Susan Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(3 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | 4 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Michael Wright 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
24 February 2015 | Delivered on: 3 March 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans Pl Acting by Capital Limited Classification: A registered charge Outstanding |
---|
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 April 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Michael Ian Wright as a director on 1 March 2016 (2 pages) |
9 March 2023 | Termination of appointment of Michael Ian Wright as a director on 4 January 2023 (1 page) |
9 March 2023 | Appointment of Mrs Louise Susan Wright as a director on 1 March 2016 (2 pages) |
9 March 2023 | Appointment of Mr Michael Ian Wright as a director on 15 February 2013 (2 pages) |
27 February 2023 | Termination of appointment of Louise Susan Wright as a director on 4 January 2023 (1 page) |
27 February 2023 | Termination of appointment of Michael Ian Wright as a director on 4 January 2023 (1 page) |
27 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
19 January 2023 | Notification of Carnoustie Resources Limited as a person with significant control on 4 January 2023 (2 pages) |
19 January 2023 | Cessation of Louise Susan Wright as a person with significant control on 4 January 2023 (1 page) |
19 January 2023 | Appointment of Mr John David Wood as a director on 4 January 2023 (2 pages) |
19 January 2023 | Cessation of Michael Ian Wright as a person with significant control on 4 January 2023 (1 page) |
25 November 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 May 2020 | Resolutions
|
11 March 2020 | Satisfaction of charge 084058090001 in full (4 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Appointment of Mrs Louise Wright as a director on 1 March 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Louise Wright as a director on 1 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
29 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 May 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 March 2015 | Registration of charge 084058090001, created on 24 February 2015 (20 pages) |
3 March 2015 | Registration of charge 084058090001, created on 24 February 2015 (20 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
8 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|