Altrincham
Cheshire
WA14 1EP
Director Name | Mrs Kathryn Sarah Fagan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Website | dkfrecruitment.com |
---|
Registered Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £0.01 | Dominic Fagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,787 |
Cash | £19,662 |
Current Liabilities | £9,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
27 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 September 2023 | Change of details for Mrs Katryn Fagan as a person with significant control on 13 September 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
10 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Paul House, Stockport Road, Timperley, Cheshire Stockport Road Timperley Altrincham Cheshire WA15 7UQ England to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2 August 2021 (1 page) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
8 September 2019 | Notification of Katryn Fagan as a person with significant control on 1 November 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 March 2017 | Appointment of Mrs Kathryn Sarah Fagan as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Kathryn Sarah Fagan as a director on 1 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 October 2016 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Paul House, Stockport Road, Timperley, Cheshire Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Paul House, Stockport Road, Timperley, Cheshire Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 14 October 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | S1096 court order to rectify (1 page) |
15 July 2015 | S1096 court order to rectify (1 page) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 August 2014 | Sub-division of shares on 28 May 2014 (5 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
18 August 2014 | Sub-division of shares on 28 May 2014 (5 pages) |
3 June 2014 | Registration of charge 088337530001, created on 27 May 2014 (24 pages) |
3 June 2014 | Registration of charge 088337530001, created on 27 May 2014 (24 pages) |
16 January 2014 | Consolidation of shares on 8 January 2014 (5 pages) |
16 January 2014 | Consolidation of shares on 8 January 2014 (5 pages) |
16 January 2014 | Consolidation of shares on 8 January 2014 (5 pages) |
7 January 2014 | Incorporation
|
7 January 2014 | Incorporation
|