Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Mrs Kelly Jacqueline Kellie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House, Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Website | euankellie.co.uk |
---|---|
Telephone | 0161 4865025 |
Telephone region | Manchester |
Registered Address | Clarke Nicklin House, 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 | 3 other UK companies use this postal address |
51 at £1 | Euan Kellie 51.00% Ordinary |
---|---|
49 at £1 | Kelly Jacqueline Kellie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,098 |
Cash | £50,946 |
Current Liabilities | £71,913 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
15 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
21 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 August 2018 | Notification of Kelly Jacqueline Kelly as a person with significant control on 12 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
5 July 2018 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England to Clarke Nicklin House, Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 5 July 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
2 March 2017 | Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP to Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 5300 Lakeside Cheadle Cheshire SK8 3GP to Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS on 2 March 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 January 2016 | Director's details changed for Mr Euan Kellie on 19 November 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Euan Kellie on 19 November 2015 (2 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 November 2015 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 5300 Lakeside Cheadle Cheshire SK8 3GP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 5300 Lakeside Cheadle Cheshire SK8 3GP on 19 November 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 April 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
29 April 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
15 January 2014 | Director's details changed for Miss Kelly Jacqueline Kellie on 12 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Miss Kelly Jacqueline Kellie on 12 December 2013 (2 pages) |
12 December 2013 | Appointment of Miss Kelly Jacqueline Kellie as a director (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Miss Kelly Jacqueline Kellie as a director (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|