Congleton
CW12 4FJ
Director Name | Mr David Malcolm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2012(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Director Name | David Malcolm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wyndham Avenue Newcastle NE3 4QE |
Director Name | Lorraine Iris Claydon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 59 Ennerdale Drive Congleton Cheshire CW12 4FJ |
Secretary Name | Lorraine Iris Claydon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 59 Ennerdale Drive Congleton Cheshire CW12 4FJ |
Director Name | Mr Richard Brian Mort |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Ennerdale Drive Congleton Cheshire CW12 4FJ |
Secretary Name | Lorraine Iris Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 59 Ennerdale Drive Congleton Cheshire CW12 4FJ |
Secretary Name | David Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wyndham Avenue Newcastle NE3 4QE |
Secretary Name | Margaret Ann Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2004) |
Role | Financial Controller |
Correspondence Address | 63 Strathearn Way Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2SD |
Secretary Name | Mark Van Schalkwyk |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 2009) |
Role | IT Manager |
Correspondence Address | 4 Back Grangewood Ter Stobswood Morpeth Northumberland NE61 5QG |
Secretary Name | Mr Andrew Bolam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2010) |
Role | Customer Services Manager |
Correspondence Address | 119 Whittingham Road Newbiggin Hall Newcastle Upon Tyne Tyne & Wear NE5 4DN |
Secretary Name | Mr David Malcolm |
---|---|
Status | Resigned |
Appointed | 12 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 22 Wyndham Avenue Newcastle Upon Tyne NE3 4QE |
Director Name | Mr Martyn Fish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Beacon Westgate Road Newcastle Upon Tyne NE4 9PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.uk-epos-software.co.uk |
---|---|
Telephone | 0191 2131720 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
735 at £1 | Susan Buzzeo 6.56% Ordinary |
---|---|
3.5k at £1 | David Malcolm 30.85% Ordinary |
3.5k at £1 | Lorraine Iris Claydon 30.85% Ordinary |
3.5k at £1 | Martyn Fish 30.85% Ordinary |
100 at £1 | Nigel Reading 0.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,435 |
Cash | £117 |
Current Liabilities | £80,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 March 2024 | Registered office address changed from Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 March 2024 (1 page) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
24 April 2023 | Change of details for Mrs Karen Holly Fish as a person with significant control on 24 April 2023 (2 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
19 April 2022 | Director's details changed for Mr David Malcolm on 19 April 2022 (2 pages) |
19 April 2022 | Change of details for Mr David Malcolm as a person with significant control on 19 April 2022 (2 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
7 June 2021 | Registered office address changed from 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN England to Union Business Centre Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2021 (1 page) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 September 2020 | Notification of Karen Holly Fish as a person with significant control on 22 August 2019 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Notification of David Malcolm as a person with significant control on 12 August 2019 (2 pages) |
30 July 2020 | Notification of Lorraine Mort as a person with significant control on 12 August 2019 (2 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 September 2018 | Termination of appointment of Martyn Fish as a director on 30 May 2018 (1 page) |
17 September 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 December 2016 | Director's details changed for Mr David Malcolm on 1 October 2016 (2 pages) |
28 December 2016 | Director's details changed for Mr David Malcolm on 1 October 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 11 Westgate Road Newcastle upon Tyne NE4 9PN England to 11 the Beacon Westgate Road Newcastle upon Tyne NE4 9PN on 26 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
10 February 2016 | Registered office address changed from Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE to 11 Westgate Road Newcastle upon Tyne NE4 9PN on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Audley Mews Rows Terrace Newcastle upon Tyne Tyne & Wear NE3 1QE to 11 Westgate Road Newcastle upon Tyne NE4 9PN on 10 February 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Appointment of Mr David Malcolm as a director (2 pages) |
12 July 2013 | Appointment of Mr David Malcolm as a director (2 pages) |
25 April 2013 | Appointment of Mr Martyn Fish as a director (2 pages) |
25 April 2013 | Appointment of Mr Martyn Fish as a director (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages) |
4 July 2012 | Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages) |
3 July 2012 | Termination of appointment of David Malcolm as a director (1 page) |
3 July 2012 | Termination of appointment of David Malcolm as a director (1 page) |
3 July 2012 | Termination of appointment of David Malcolm as a secretary (1 page) |
3 July 2012 | Termination of appointment of David Malcolm as a secretary (1 page) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Appointment of a director (2 pages) |
28 October 2010 | Appointment of a director (2 pages) |
27 October 2010 | Appointment of Mr David Malcolm as a secretary (2 pages) |
27 October 2010 | Appointment of Mr David Malcolm as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Andrew Bolam as a secretary (1 page) |
27 October 2010 | Termination of appointment of Andrew Bolam as a secretary (1 page) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Lorraine Iris Mort on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Malcolm on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Lorraine Iris Mort on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Andrew Bolam on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for David Malcolm on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for David Malcolm on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Secretary's details changed for Mr Andrew Bolam on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Lorraine Iris Mort on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Mr Andrew Bolam on 1 October 2009 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Secretary appointed mr andrew bolam (1 page) |
6 March 2009 | Secretary appointed mr andrew bolam (1 page) |
3 March 2009 | Appointment terminated secretary mark van schalkwyk (1 page) |
3 March 2009 | Appointment terminated secretary mark van schalkwyk (1 page) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 February 2007 | Nc inc already adjusted 20/03/06 (1 page) |
8 February 2007 | Nc inc already adjusted 20/03/06 (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Ad 20/03/06--------- £ si 9800@1=9800 £ ic 1400/11200 (2 pages) |
8 February 2007 | Ad 20/03/06--------- £ si 9800@1=9800 £ ic 1400/11200 (2 pages) |
8 February 2007 | Resolutions
|
7 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: suite 7 hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: suite 7 hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Return made up to 07/02/05; full list of members
|
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Return made up to 07/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
19 March 2004 | Return made up to 07/02/04; full list of members
|
19 March 2004 | Return made up to 07/02/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
24 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 07/02/03; full list of members (7 pages) |
3 January 2003 | Ad 01/09/02-31/12/02 £ si 200@1=200 £ ic 1200/1400 (2 pages) |
3 January 2003 | Ad 01/09/02-31/12/02 £ si 200@1=200 £ ic 1200/1400 (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (7 pages) |
1 February 2002 | £ nc 1000/2000 31/12/01 (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Ad 15/01/02--------- £ si 480@1=480 £ ic 720/1200 (2 pages) |
1 February 2002 | Ad 15/01/02--------- £ si 480@1=480 £ ic 720/1200 (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | £ nc 1000/2000 31/12/01 (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
17 September 2001 | Ad 12/09/01--------- £ si 719@1=719 £ ic 1/720 (2 pages) |
17 September 2001 | Ad 12/09/01--------- £ si 719@1=719 £ ic 1/720 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 59 ennerdale drive congleton cheshire CW12 4FJ (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 59 ennerdale drive congleton cheshire CW12 4FJ (1 page) |
8 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (17 pages) |
7 February 2001 | Incorporation (17 pages) |