Heaton Mersey
Stockport
Cheshire
SK4 3EB
Secretary Name | Philip James Chong |
---|---|
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
Director Name | Mr Samuel James Chong |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
Director Name | Mr Joey Chong |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
Website | inkandsolvents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4426555 |
Telephone region | Manchester |
Registered Address | Unit 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.1m at £1 | Katharine Rachel Chong 40.00% Ordinary |
---|---|
3.1m at £1 | Philip James Chong 40.00% Ordinary |
1.6m at £1 | Philip James Chong & Katharine Rachel Chong 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,920,428 |
Cash | £30,603 |
Current Liabilities | £48,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Joey Chong as a director on 31 March 2022 (1 page) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Samuel James Chong as a director on 31 December 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 September 2018 | Appointment of Mr Joey Chong as a director on 24 September 2018 (2 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Mr Samuel James Chong as a director on 1 March 2018 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (2 pages) |
22 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 September 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
20 May 2014 | Company name changed SISS2 LTD\certificate issued on 20/05/14
|
20 May 2014 | Company name changed SISS2 LTD\certificate issued on 20/05/14
|
10 April 2014 | Incorporation (19 pages) |
10 April 2014 | Incorporation (19 pages) |