Warrington
WA5 1TW
Director Name | Mr Thomas St John O'Neill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Apt 309, 254 The Quays Riverside Court Salford M50 3SE |
Registered Address | Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
3 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
3 January 2021 | Director's details changed for Mrs Saisamorn Khamnonchan on 3 January 2021 (2 pages) |
19 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 December 2015 | Director's details changed for Mrs Saisamorn Yates on 13 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mrs Saisamorn Yates on 13 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Registered office address changed from 254 Apt 309, the Quays Riversidecourt Salford M50 3SE England to C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 254 Apt 309, the Quays Riversidecourt Salford M50 3SE England to C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 December 2015 (1 page) |
21 January 2015 | Director's details changed for Mrs Saisamorn Khamnonchan Yates on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mrs Saisamorn Khamnonchan Yates on 21 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Saisamorn Khamnonchan Yates as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Saisamorn Khamnonchan Yates as a director on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Thomas St John O'neill as a director on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Thomas St John O'neill as a director on 13 January 2015 (1 page) |
13 November 2014 | Registered office address changed from 47 Chaplin Close Salford M6 8FW United Kingdom to 254 Apt 309, the Quays Riversidecourt Salford M50 3SE on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 47 Chaplin Close Salford M6 8FW United Kingdom to 254 Apt 309, the Quays Riversidecourt Salford M50 3SE on 13 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Thomas St John O'neill on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Thomas St John O'neill on 12 November 2014 (2 pages) |
29 October 2014 | Incorporation
Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation
Statement of capital on 2014-10-29
|