Carlisle
CA1 1HP
Director Name | Mr David Barnett |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Nigel Paul Eastwood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview House Victoria Place Carlisle Cumbria CA1 1HP |
Director Name | Mr Daniel Ferguson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rickerby Cottage Rickerby Carlisle CA3 9AA |
Registered Address | 4a Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nigel Paul Eastwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,465 |
Cash | £4,748 |
Current Liabilities | £60,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
19 July 2013 | Delivered on: 27 July 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 February 2021 | Registration of charge 084541010003, created on 12 February 2021 (36 pages) |
---|---|
13 January 2021 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
8 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 October 2018 | Appointment of Mr Daniel Ferguson as a director on 2 October 2018 (2 pages) |
27 September 2018 | Change of details for Mr Nigel Paul Eastwood as a person with significant control on 15 August 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 September 2018 | Change of details for Mr Nigel Paul Eastwood as a person with significant control on 15 August 2018 (2 pages) |
8 August 2018 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Fairview House Victoria Place Carlisle CA1 1HP on 8 August 2018 (1 page) |
7 August 2018 | Director's details changed for Mr Nigel Paul Eastwood on 7 August 2018 (2 pages) |
7 March 2018 | Satisfaction of charge 084541010001 in full (1 page) |
6 March 2018 | Registration of charge 084541010002, created on 5 March 2018 (23 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Company name changed aaron fencing and security LIMITED\certificate issued on 30/06/14
|
30 June 2014 | Company name changed aaron fencing and security LIMITED\certificate issued on 30/06/14
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 July 2013 | Registration of charge 084541010001 (26 pages) |
27 July 2013 | Registration of charge 084541010001 (26 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|