Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Director Name | Mr Darren Charles Barclay |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Adam Edward Rickard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Secretary Name | Mrs Jayne Cheadle |
---|---|
Status | Current |
Appointed | 04 February 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Secretary Name | Darren Barclay |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Westbrook House Back Street Thornborough MK18 2DH |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
31 January 2024 | Director's details changed for Mr Darren Charles Barclay on 31 January 2024 (2 pages) |
---|---|
14 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages) |
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
6 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
10 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
10 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
10 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 July 2022 | Termination of appointment of Julian Mark Rudd-Jones as a director on 30 June 2022 (1 page) |
2 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
24 February 2022 | Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Julian Mark Rudd-Jones on 23 February 2022 (2 pages) |
19 January 2022 | Director's details changed for Mr Adam Edward Rickard on 18 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Richard Simon Muir Clancy on 31 December 2021 (2 pages) |
4 January 2022 | Director's details changed for Mr Darren Charles Barclay on 31 December 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 19 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Adam Edward Rickard on 5 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
24 March 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 18 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Richard Simon Muir Clancy on 19 December 2020 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Julian Mark Rudd-Jones on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
8 October 2020 | Director's details changed for Mr Richard Simon Muir Clancy on 8 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Darren Charles Barclay on 8 October 2020 (2 pages) |
8 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
3 March 2020 | Appointment of Mrs Jayne Cheadle as a secretary on 4 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Darren Barclay as a secretary on 4 February 2020 (1 page) |
22 October 2019 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 16 October 2019 (2 pages) |
22 October 2019 | Appointment of Mr Julian Mark Rudd-Jones as a director on 16 October 2019 (2 pages) |
22 October 2019 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 55 Baker Street London W1U 8EW on 22 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (3 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (3 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
15 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
24 November 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 November 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
16 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Appointment of Mr Adam Edward Rickard as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Adam Edward Rickard as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Adam Edward Rickard as a director on 1 October 2015 (2 pages) |
2 July 2015 | Registered office address changed from Westbrook House Back Street Thornborough MK18 2DH United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Westbrook House Back Street Thornborough MK18 2DH United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Westbrook House Back Street Thornborough MK18 2DH United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2 July 2015 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|