Hale
Altrincham
Cheshire
WA15 9SA
Director Name | Mrs Sylvia Anne Hagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Secretary Name | Sylvia Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 154 Ashley Road Hale Altrincham WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Howard Hagan 50.00% Ordinary |
---|---|
50 at £1 | Sylvia Hagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238 |
Current Liabilities | £310,275 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (3 months, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
20 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
6 May 2020 | Memorandum and Articles of Association (19 pages) |
6 May 2020 | Resolutions
|
2 April 2020 | Cessation of Sylvia Anne Hagan as a person with significant control on 30 March 2020 (1 page) |
2 April 2020 | Cessation of Howard Edward Hagan as a person with significant control on 30 March 2020 (1 page) |
2 April 2020 | Notification of Urban Waterside Limited as a person with significant control on 30 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
22 January 2020 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 9 January 2020 (2 pages) |
22 January 2020 | Change of details for Mr Howard Edward Hagan as a person with significant control on 9 January 2020 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 June 2017 | Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 January 2014 | Appointment of Sylvia Hagan as a secretary (3 pages) |
30 January 2014 | Appointment of Sylvia Anne Hagan as a director (3 pages) |
30 January 2014 | Appointment of Sylvia Anne Hagan as a director (3 pages) |
30 January 2014 | Appointment of Mr Howard Edward Hagan as a director (3 pages) |
30 January 2014 | Appointment of Mr Howard Edward Hagan as a director (3 pages) |
30 January 2014 | Appointment of Sylvia Hagan as a secretary (3 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
15 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|