Nantwich
Cheshire
CW5 7GU
Director Name | Olga Babkina |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Export Sales |
Country of Residence | England |
Correspondence Address | 27 Clonners Field Nantwich Cheshire CW5 7GU |
Telephone | 01270 748169 |
---|---|
Telephone region | Crewe |
Registered Address | The Offices Of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
200 at £1 | Benito Fernandez Fontan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £15,737 |
Current Liabilities | £42,947 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 December 2012 | Delivered on: 28 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Termination of appointment of Olga Babkina as a director (1 page) |
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 December 2012 | Incorporation (37 pages) |