Altrincham
Greater Manchester
WA14 2PU
Director Name | Mrs Rebecca Hinchliffe |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Downs Altrincham Greater Manchester WA14 2PU |
Registered Address | 1 Market Street Altrincham Greater Manchester WA14 1QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Donna Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186 |
Cash | £1,791 |
Current Liabilities | £2,814 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
12 September 2019 | Delivered on: 16 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
---|---|
21 September 2017 | Notification of Rebecca Elizabeth Hinchliffe as a person with significant control on 1 October 2016 (2 pages) |
5 July 2017 | Director's details changed for Mrs Rebecca Hincliffe on 4 July 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 October 2016 | Appointment of Mrs Rebecca Hincliffe as a director on 18 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Registered office address changed from 8 Dean Drive Wilmslow Cheshire SK9 2EP to 8 Dean Drive Wilmslow Cheshire SK9 2EP on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 8 Dean Drive Wilmslow Cheshire SK9 2EP to 8 Dean Drive Wilmslow Cheshire SK9 2EP on 9 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 8 Dean Drive Wilmslow Cheshire SK9 2EP England to 8 Dean Drive Wilmslow Cheshire SK9 2EP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 8 Dean Drive Wilmslow Cheshire SK9 2EP England to 8 Dean Drive Wilmslow Cheshire SK9 2EP on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England to 8 Dean Drive Wilmslow Cheshire SK9 2EP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England to 8 Dean Drive Wilmslow Cheshire SK9 2EP on 6 October 2014 (1 page) |
22 April 2014 | Registered office address changed from 8 Dean Drive Wilmslow Cheshire SK9 2EP United Kingdom on 22 April 2014 (1 page) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|