Sale
M33 3TN
Director Name | Mrs Suzanne Louise Kennedy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(6 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Carl Swain |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 December 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Simon Mark Kennedy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Freshwater Drive Wychwood Park Cheshire CW2 5GR |
Director Name | Mr Jamie Helmer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham M2 4NG |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Simon Kennedy 80.00% Ordinary |
---|---|
10 at £1 | Alistair Hollows 10.00% Ordinary |
10 at £1 | Jamie Helmer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,133 |
Cash | £1,392 |
Current Liabilities | £18,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 December 2021 | Appointment of Mr Carl Swain as a director on 13 December 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
23 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
9 June 2021 | Resolutions
|
9 June 2021 | Memorandum and Articles of Association (11 pages) |
9 June 2021 | Change of share class name or designation (2 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 July 2019 | Appointment of Mrs Suzanne Louise Kennedy as a director on 30 July 2019 (2 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 September 2018 | Second filing of Confirmation Statement dated 29/07/2016 (6 pages) |
4 September 2018 | Second filing of Confirmation Statement dated 29/07/2017 (6 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
30 July 2018 | Second filing of the annual return made up to 29 July 2015 (25 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 1 January 2015
|
12 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with updates
|
2 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Registered office address changed from , 20 Market Street Market Street, Altrincham, WA14 1PF, England to 20 Market Street Altrincham Cheshire WA14 1PF on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 20 Market Street Market Street Altrincham WA14 1PF England to 20 Market Street Altrincham Cheshire WA14 1PF on 1 August 2017 (1 page) |
31 July 2017 | Registered office address changed from 20 Market Street Altrincham M2 4NG to 20 Market Street Market Street Altrincham WA14 1PF on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from , 20 Market Street, Altrincham, M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 31 July 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 July 2016 with updates
|
17 August 2016 | Termination of appointment of Jamie Helmer as a director on 12 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Jamie Helmer as a director on 12 August 2016 (1 page) |
16 June 2016 | Termination of appointment of Simon Mark Kennedy as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Simon Mark Kennedy as a director on 16 June 2016 (1 page) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 January 2015 | Registered office address changed from 73-79 King Street Manchester M2 4NG to 20 Market Street Altrincham M2 4NG on 15 January 2015 (1 page) |
15 January 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
15 January 2015 | Registered office address changed from , 73-79 King Street, Manchester, M2 4NG to 20 Market Street Altrincham Cheshire WA14 1PF on 15 January 2015 (1 page) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 April 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
10 January 2014 | Registered office address changed from , 26 Freshwater Drive, Wychwood Park, Cheshire, CW2 5GR, England on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Jamie Helmer as a director (2 pages) |
10 January 2014 | Registered office address changed from 26 Freshwater Drive Wychwood Park Cheshire CW2 5GR England on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Jamie Helmer as a director (2 pages) |
19 September 2013 | Appointment of Mr Alistair Vincent Hollows as a director (2 pages) |
19 September 2013 | Appointment of Mr Alistair Vincent Hollows as a director (2 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|