Hale
Altrincham
WA15 9AQ
Director Name | Mr Kenneth Lee Michael Noble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND |
Registered Address | 26 Ollerbarrow Road Hale Altrincham WA15 9PP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Geraint Davies 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
7 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
4 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 November 2015 | Company name changed imaging chemicals sales and technical consulting LTD\certificate issued on 12/11/15
|
12 November 2015 | Company name changed imaging chemicals sales and technical consulting LTD\certificate issued on 12/11/15
|
7 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 April 2015 | Termination of appointment of Kenneth Lee Michael Noble as a director on 1 October 2014 (1 page) |
1 April 2015 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kenneth Lee Michael Noble as a director on 1 October 2014 (1 page) |
1 April 2015 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Kenneth Lee Michael Noble as a director on 1 October 2014 (1 page) |
27 March 2015 | Company name changed sterling one million LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Appointment of Mr Geraint Cooper Davies as a director on 1 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Geraint Cooper Davies as a director on 1 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Geraint Cooper Davies as a director on 1 October 2014 (2 pages) |
27 March 2015 | Company name changed sterling one million LIMITED\certificate issued on 27/03/15
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|