UKBizDB.co.uk

HOUSE PROUD KNUTSFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House Proud Knutsford Limited. The company was founded 18 years ago and was given the registration number 05557782. The firm's registered office is in KNUTSFORD. You can find them at Fallows Cross Cottage, Pinfold Lane, Marthall, Knutsford, Cheshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:HOUSE PROUD KNUTSFORD LIMITED
Company Number:05557782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Fallows Cross Cottage, Pinfold Lane, Marthall, Knutsford, Cheshire, WA16 7SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Phesant Walk, High Legh, Knutsford, England, WA166P2

Secretary07 September 2008Active
Fallows Cross Cottage, Pinfold Lane, Marthall, Knutsford, United Kingdom, WA16 7SH

Director01 September 2016Active
Fallows Cross Cottage, Pinfold Lane, Knutsford, WA16 7SH

Director08 September 2005Active
19 Delmar Road, Knutsford, WA16 8BG

Secretary08 September 2005Active
20 Saint Monicas Close, Appleton, Warrington, WA4 3AW

Secretary01 June 2006Active
3, Heathfield Square, Knutsford, WA16 0AD

Secretary01 November 2008Active
Fallows Cross Cottage, Pinfold Lane, Marthall, Knutsford, United Kingdom, WA16 7SH

Director04 September 2013Active

People with Significant Control

Mr Anthony David Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:Fallows Cross Cottage, Pinfold Lane, Knutsford, United Kingdom, WA16 7SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Barbara Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Fallows Cross Cottage, Pinfold Lane, Knutsford, United Kingdom, WA16 7SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Resolution

Resolution.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Change account reference date company current shortened.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Accounts

Change account reference date company previous shortened.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.