Daten Avenue
Warrington
Cheshire
WA3 6BX
Director Name | Ms Carole Ann McDonald |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
26 at £1 | Mr Michael Senior 26.00% Ordinary |
---|---|
26 at £1 | Ms Carole Ann McDonald 26.00% Ordinary |
16 at £1 | Eva Senior 16.00% Ordinary |
16 at £1 | Ruby Senior 16.00% Ordinary |
16 at £1 | Samuel Senior 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £895 |
Cash | £3,988 |
Current Liabilities | £400,690 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
5 June 2020 | Delivered on: 10 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 38 ashworth street manchester, flat 78 new copper moss altrincham and 22 high peak street manchester. Outstanding |
---|---|
5 June 2020 | Delivered on: 10 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 29 tottington street manchester, 9 nepaul road manchester, 5 waverley road west manchester, 5 romney street manchester, 36 wilson road manchester, 20 romney street manchester, 5 scarborough street manchester and 2 scarborough street manchester. Outstanding |
1 May 2020 | Delivered on: 8 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
2 November 2021 | Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
10 June 2020 | Registration of charge 087379070003, created on 5 June 2020 (35 pages) |
10 June 2020 | Registration of charge 087379070002, created on 5 June 2020 (36 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
8 May 2020 | Registration of charge 087379070001, created on 1 May 2020 (41 pages) |
22 January 2020 | Appointment of Ms Carole Ann Mcdonald as a director on 22 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from 26 Spring Road Hale Altrincham Cheshire WA14 2UQ to Victoria House Victoria Road Hale Altrincham WA15 9AF on 20 January 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 November 2013 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington Cheshire WA3 6BX England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington Cheshire WA3 6BX England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington Cheshire WA3 6BX England on 6 November 2013 (1 page) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|