Lloc
Flintshire
CH8 8SB
Wales
Director Name | Mr Alexander James Francis Hamilton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum Business Centre 1 Commercial Brow Hyde Cheshire SK14 2JW |
Registered Address | Unit 2b Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alex Hamilton 50.00% Ordinary |
---|---|
1 at £1 | Andrew Dickens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,089 |
Cash | £10,243 |
Current Liabilities | £182,070 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
25 March 2019 | Delivered on: 29 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H property k/a premier house 2 commercial brow hyde t/no GM709631. Outstanding |
---|---|
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Notification of Andrew Philip Allen Dickens as a person with significant control on 6 April 2016 (2 pages) |
19 September 2023 | Director's details changed for Mr Andrew Philip Allen Dickens on 18 September 2023 (2 pages) |
19 September 2023 | Change of details for Mr Alexander James Francis Hamilton as a person with significant control on 18 September 2023 (2 pages) |
19 September 2023 | Notification of Alexander James Francis Hamilton as a person with significant control on 6 April 2016 (2 pages) |
19 September 2023 | Director's details changed for Mr Alexander James Francis Hamilton on 18 September 2023 (2 pages) |
19 September 2023 | Change of details for Mr Andrew Philip Allen Dickens as a person with significant control on 18 September 2023 (2 pages) |
1 May 2023 | Registered office address changed from Hyde Park House Cartwright Street Hyde SK14 4EH England to Unit 2B Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ on 1 May 2023 (2 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 October 2022 | Registered office address changed from 2 Commercial Brow Hyde SK14 2JW England to Hyde Park House Cartwright Street Hyde SK14 4EH on 5 October 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
19 November 2020 | Registered office address changed from 36 Swanlow Lane Winsford Cheshire CW7 1JE to 2 Commercial Brow Hyde SK14 2JW on 19 November 2020 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 March 2019 | Registration of charge 085510990002, created on 25 March 2019 (8 pages) |
7 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
29 October 2018 | Director's details changed for Mr Alexander James Francis Hamilton on 18 October 2018 (2 pages) |
15 August 2018 | Registration of charge 085510990001, created on 14 August 2018 (23 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr Andrew Philip Allen Dickens on 3 April 2018 (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 September 2015 | Director's details changed for Mr Alexander James Francis Hamilton on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Alexander James Francis Hamilton on 1 September 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 April 2015 | Director's details changed for Mr Alex Hamilton on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Alex Hamilton on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Alex Hamilton on 1 April 2015 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|