1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Mr Anthony Ronald Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | York Francis Deavers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2016) |
Role | Distribution Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr George Theodore Dunstan Fox |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew John Redman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
15k at £1 | Andrew Robert Creak 50.00% Ordinary |
---|---|
15k at £1 | Anthony Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,547 |
Cash | £13,960 |
Current Liabilities | £31,507 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
24 October 2019 | Purchase of own shares. (3 pages) |
24 October 2019 | Cancellation of shares. Statement of capital on 2 September 2019
|
24 October 2019 | Resolutions
|
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
10 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
22 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
10 December 2018 | Statement of capital following an allotment of shares on 5 December 2018
|
8 June 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
3 May 2018 | Notification of Anthony Walker as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | Notification of Andrew Robert Creak as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
13 March 2018 | Second filing for the appointment of York Francis Deavers as a director (5 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 July 2017 | Termination of appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (1 page) |
3 July 2017 | Termination of appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (1 page) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Termination of appointment of Andrew John Redman as a director on 10 September 2016 (1 page) |
8 May 2017 | Termination of appointment of Andrew John Redman as a director on 10 September 2016 (1 page) |
8 May 2017 | Termination of appointment of York Francis Deavers as a director on 10 September 2016 (1 page) |
8 May 2017 | Termination of appointment of York Francis Deavers as a director on 10 September 2016 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Appointment of Mr Andrew John Redman as a director on 10 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Andrew John Redman as a director on 10 September 2016 (2 pages) |
19 September 2016 | Appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (2 pages) |
19 September 2016 | Appointment of York Francis Deavers as a director on 10 September 2016 (2 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 10 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 10 September 2016
|
19 September 2016 | Appointment of York Francis Deavers as a director on 10 September 2016
|
19 September 2016 | Appointment of George Theodore Dunstan Fox as a director on 10 September 2016 (2 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (4 pages) |
22 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 22 October 2013 (1 page) |
22 August 2013 | Director's details changed for Anthony Walker on 12 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Anthony Walker on 12 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Andrew Robert Creak on 12 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Andrew Robert Creak on 12 August 2013 (2 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|