Gt Sankey
Warrington
Cheshire
WA5 1UT
Director Name | Mrs Patricia Anne Smedley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Director Name | Mr Peter Neville Acton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chairman Of Logistics Leaders Network |
Country of Residence | England |
Correspondence Address | 15 Wood Street Bognor Regis West Sussex PO21 2PJ |
Director Name | Mr Christopher Charles Page |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Self Employed |
Country of Residence | Bahrain |
Correspondence Address | Apartment 152 Lotus Tower C, Fontana Gardens Road 2468 Juffair Bahrain |
Director Name | Dr Lindsay Ryan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2019) |
Role | Business Consultant |
Country of Residence | Australia |
Correspondence Address | 23 Charlick Circuit Adelaide South Australia 5000 Australia |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,656 |
Gross Profit | £7,727 |
Net Worth | -£11,050 |
Cash | £48,881 |
Current Liabilities | £49,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 September 2023 | Resolutions
|
---|---|
28 September 2023 | Memorandum and Articles of Association (21 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mrs Pat Smedley on 1 February 2023 (2 pages) |
30 January 2023 | Change of details for Mr Andrew Cyril Malcolm Page as a person with significant control on 1 January 2023 (2 pages) |
30 January 2023 | Change of details for Mrs Patricia Anne Smedley as a person with significant control on 1 January 2023 (2 pages) |
12 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
23 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
22 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 July 2019 | Termination of appointment of Lindsay Ryan as a director on 11 July 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
16 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
28 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
28 March 2016 | Annual return made up to 22 March 2016 no member list (4 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
5 April 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
5 April 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
25 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
25 March 2014 | Director's details changed for Mrs Pat Smedley on 1 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Mrs Pat Smedley on 1 December 2013 (2 pages) |
25 March 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
25 March 2014 | Director's details changed for Mrs Pat Smedley on 1 December 2013 (2 pages) |
25 February 2014 | Registered office address changed from 13 Charles Avenue Agbrigg Wakefield Yorkshire WF1 5DG England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 13 Charles Avenue Agbrigg Wakefield Yorkshire WF1 5DG England on 25 February 2014 (1 page) |
20 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 March 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
25 March 2013 | Annual return made up to 22 March 2013 no member list (4 pages) |
14 December 2012 | Appointment of Dr Lindsay Ryan as a director (2 pages) |
14 December 2012 | Appointment of Dr Lindsay Ryan as a director (2 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 April 2012 | Annual return made up to 22 March 2012 no member list (3 pages) |
7 April 2012 | Annual return made up to 22 March 2012 no member list (3 pages) |
4 January 2012 | Director's details changed for Mr Andrew Cyril Malcolm Page on 3 May 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Andrew Cyril Malcolm Page on 3 May 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Andrew Cyril Malcolm Page on 3 May 2011 (2 pages) |
13 October 2011 | Appointment of Mrs Pat Smedley as a director (2 pages) |
13 October 2011 | Registered office address changed from 29 Mapplewell Crescent Gt Sankey Warrington Cheshire WA5 1UT on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 29 Mapplewell Crescent Gt Sankey Warrington Cheshire WA5 1UT on 13 October 2011 (1 page) |
13 October 2011 | Appointment of Mrs Pat Smedley as a director (2 pages) |
22 March 2011 | Incorporation of a Community Interest Company (40 pages) |
22 March 2011 | Incorporation of a Community Interest Company (40 pages) |