Cheltenham
Gloucestershire
GL51 6NL
Wales
Secretary Name | Mark Trainer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wade Court Cheltenham Gloucestershire GL51 6NL Wales |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Inverey 11 West Park Road Cupar Fife KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Alan Patrick Jones 83.33% Ordinary A |
---|---|
10 at £1 | Mark Trainer 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £601 |
Cash | £123,031 |
Current Liabilities | £129,283 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2020 | Director's details changed for Mr Alan Patrick Jones on 1 October 2020 (2 pages) |
---|---|
16 October 2020 | Director's details changed for Mr Alan Patrick Jones on 1 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Alan Patrick Jones as a person with significant control on 1 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
16 October 2020 | Secretary's details changed for Mark Trainer on 1 October 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Appointment of Alan Patrick Jones as a director (3 pages) |
5 December 2011 | Appointment of Alan Patrick Jones as a director (3 pages) |
5 December 2011 | Register inspection address has been changed (2 pages) |
5 December 2011 | Appointment of Mark Trainer as a secretary (3 pages) |
5 December 2011 | Register inspection address has been changed (2 pages) |
5 December 2011 | Appointment of Mark Trainer as a secretary (3 pages) |
18 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
18 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
18 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
10 October 2011 | Incorporation (22 pages) |
10 October 2011 | Incorporation (22 pages) |