Crossley Road
Stockport
Cheshire
SK4 5BW
Director Name | Mr Andrew James Duncan Horner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Cottage South View Lane Cholmondeston Winsford Cheshire CW7 4DS |
Director Name | Mr Shaun James Wareing |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Works Wellington Street Accrington BB5 2NT |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
27 August 2019 | Change of details for Mr Shaun James Wareing as a person with significant control on 17 March 2017 (2 pages) |
27 August 2019 | Director's details changed for Mr Andrew James Duncan Horner on 28 September 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mr Shaun James Wareing on 17 March 2017 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
12 September 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Mr Andrew James Duncan Horner on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Andrew James Duncan Horner on 15 August 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
8 August 2016 | Change of name notice (2 pages) |
8 August 2016 | Change of name notice (2 pages) |
25 November 2015 | Appointment of Shaun James Wareing as a director on 13 November 2015 (3 pages) |
25 November 2015 | Appointment of Shaun James Wareing as a director on 13 November 2015 (3 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|