MIKE AND SAM'S POP UP LIMITED - CHESTER
Company Profile | Company Filings |
Overview
MIKE AND SAM'S POP UP LIMITED is a Private Limited Company from CHESTER ENGLAND and has the status: Active.
MIKE AND SAM'S POP UP LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: 04263818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
MIKE AND SAM'S POP UP LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: 04263818. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
MIKE AND SAM'S POP UP LIMITED - CHESTER
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ST JOHNS CHAMBERS
CHESTER
CH1 1QN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WEB4LAW LIMITED (until 05/05/2023)
WEB4LAW LIMITED (until 05/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FRANCIS CHARD | Mar 1947 | British | Director | 2010-04-01 | CURRENT |
WRF INTERNATIONAL LIMITED | Corporate Nominee Director | 2001-08-02 UNTIL 2001-08-16 | RESIGNED | ||
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 2001-08-02 UNTIL 2001-08-16 | RESIGNED | ||
SOL EVAN MALCOLM FORBES TEMPLE | Jan 1946 | British | Director | 2001-08-16 UNTIL 2001-08-23 | RESIGNED |
MR MATTHEW CHARLES MOORE | Jun 1954 | British | Director | 2001-08-23 UNTIL 2012-04-01 | RESIGNED |
MR STUART JOHN LEE | Jan 1968 | British | Director | 2015-05-01 UNTIL 2018-09-07 | RESIGNED |
MR MICHAEL RUPERT FITZMAURICE KENDRICK | Sep 1948 | British | Director | 2003-12-27 UNTIL 2009-12-31 | RESIGNED |
RICHARD JOHN DANIELS | Jun 1959 | British | Director | 2003-12-27 UNTIL 2005-08-31 | RESIGNED |
SIMON ALEXANDER PATER BRAY | May 1956 | British | Director | 2003-12-27 UNTIL 2015-04-30 | RESIGNED |
ANGELA MOIRA MOORE | Mar 1955 | Secretary | 2002-03-05 UNTIL 2003-12-27 | RESIGNED | |
JENAI NISSIM | Feb 1979 | British | Secretary | 2001-08-16 UNTIL 2002-03-05 | RESIGNED |
SIMON ALEXANDER PATER BRAY | May 1956 | British | Secretary | 2003-12-27 UNTIL 2016-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Francis Chard | 2016-08-02 | 3/1947 | Chester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WEB4LAW_LIMITED - Accounts | 2023-03-31 | 31-08-2022 | £3,747 Cash £11,643 equity |
Web 4 Law Limited Filleted accounts for Companies House (small and micro) | 2021-11-16 | 31-08-2021 | £7,347 Cash £3,371 equity |
Web 4 Law Limited Filleted accounts for Companies House (small and micro) | 2021-01-26 | 31-08-2020 | £1,378 Cash £-16,054 equity |
Abbreviated Company Accounts - WEB4LAW LIMITED | 2016-12-06 | 31-08-2016 | £47 Cash £-5,954 equity |
Abbreviated Company Accounts - WEB4LAW LIMITED | 2016-05-28 | 31-08-2015 | £4,841 Cash £-9,728 equity |