Hale
Altrincham
Cheshire
WA14 2UT
Website | bigcloud.io |
---|---|
Email address | [email protected] |
Telephone | 0161 8184580 |
Telephone region | Manchester |
Registered Address | C/O Haines Watts Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
170 at £0.01 | Matthew Reaney 85.00% Ordinary A |
---|---|
15 at £0.01 | Christopher Pearson 7.50% Ordinary B |
15 at £0.01 | Matthew Reaney 7.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £67,961 |
Cash | £56,966 |
Current Liabilities | £79,029 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
20 March 2020 | Delivered on: 24 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 April 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
21 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
10 March 2022 | Change of details for Mr Matthew Alexis Reaney as a person with significant control on 28 February 2020 (2 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
23 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 March 2020 | Registration of charge 087476380001, created on 20 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (6 pages) |
19 February 2020 | Change of share class name or designation (2 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
6 November 2019 | Confirmation statement made on 24 October 2019 with updates (6 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Resolutions
|
12 October 2017 | Director's details changed for Mr Matthew Alexis Reaney on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Matthew Alexis Reaney on 1 October 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
6 March 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
17 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Change of share class name or designation (2 pages) |
16 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2015 | Change of share class name or designation (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2015 | Resolutions
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|