Hale
Altrincham
WA15 0JP
Director Name | Mr Nicholas James Eves |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | Suite 4 Skylon Court Coldnose Road Hereford HR2 6JS Wales |
Registered Address | 5 Nursery Avenue Hale Altrincham WA15 0JP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
10 at £1 | Daniel Chalkin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
5 June 2020 | Delivered on: 5 June 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 51 belfield road. Accrington. Lancashire. BB5 2JF. Outstanding |
---|---|
6 August 2019 | Delivered on: 9 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1 elizabeth street accrington BB5 0HH registered at hm land registry under title number LA528598. Outstanding |
14 October 2020 | Change of details for Mr Daniel Nathan Chalkin as a person with significant control on 31 July 2018 (2 pages) |
---|---|
13 October 2020 | Change of details for Mr Nicholas James Eves as a person with significant control on 31 July 2018 (2 pages) |
6 October 2020 | Notification of Nicholas James Eves as a person with significant control on 31 July 2018 (2 pages) |
6 October 2020 | Change of details for Mr Daniel Nathan Chalkin as a person with significant control on 31 July 2018 (2 pages) |
8 July 2020 | Director's details changed for Nicholas James Eves on 8 July 2020 (2 pages) |
5 June 2020 | Registration of charge 090940560002, created on 5 June 2020 (4 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Mr Daniel Chalkin on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Daniel Chalkin on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Daniel Nathan Chalkin as a person with significant control on 15 May 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
9 August 2019 | Registration of charge 090940560001, created on 6 August 2019 (3 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
14 August 2018 | Appointment of Nicholas James Eves as a director on 31 July 2018 (2 pages) |
30 June 2018 | Registered office address changed from 33 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ to 5 Nursery Avenue Hale Altrincham WA15 0JP on 30 June 2018 (1 page) |
30 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 July 2017 | Notification of Daniel Nathan Chalkin as a person with significant control on 19 June 2016 (2 pages) |
22 July 2017 | Notification of Daniel Nathan Chalkin as a person with significant control on 22 July 2017 (2 pages) |
22 July 2017 | Notification of Daniel Nathan Chalkin as a person with significant control on 19 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|