Congleton 4 Congleton Limited CONGLETON


Founded in 2009, Congleton 4 Congleton, classified under reg no. 07030300 is an active company. Currently registered at 14 Southlands Road CW12 3JY, Congleton the company has been in the business for fifteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2023. Since October 20, 2016 Congleton 4 Congleton Limited is no longer carrying the name Team Congleton.

At present there are 6 directors in the the company, namely Katherine H., Eileen G. and Jill D. and others. In addition one secretary - Eileen G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Congleton 4 Congleton Limited Address / Contact

Office Address 14 Southlands Road
Town Congleton
Post code CW12 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07030300
Date of Incorporation Fri, 25th Sep 2009
Industry Other sports activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Mon, 30th Jun 2025 (432 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Katherine H.

Position: Director

Appointed: 15 March 2018

Eileen G.

Position: Director

Appointed: 27 June 2017

Eileen G.

Position: Secretary

Appointed: 16 June 2017

Jill D.

Position: Director

Appointed: 08 February 2017

Julie P.

Position: Director

Appointed: 08 February 2017

Pamela B.

Position: Director

Appointed: 08 February 2017

John D.

Position: Director

Appointed: 29 November 2011

Robbie B.

Position: Director

Appointed: 29 November 2011

Resigned: 10 October 2016

John D.

Position: Director

Appointed: 29 November 2011

Resigned: 15 March 2018

John D.

Position: Secretary

Appointed: 29 November 2011

Resigned: 16 June 2017

Ann B.

Position: Director

Appointed: 29 November 2011

Resigned: 10 October 2016

Brian H.

Position: Director

Appointed: 29 November 2011

Resigned: 10 October 2016

Paul A.

Position: Secretary

Appointed: 25 September 2009

Resigned: 29 November 2011

Barbara I.

Position: Director

Appointed: 25 September 2009

Resigned: 29 November 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is John D. The abovementioned PSC has significiant influence or control over the company,.

John D.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Company previous names

Team Congleton October 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 1358 3689 22113 39527 75420 54220 657
Net Assets Liabilities1 1358 3689 2217 22319 89514 03315 163
Other
Version Production Software   2 021  2 022
Creditors   6 1727 8596 5095 494
Net Current Assets Liabilities1 1358 3689 2217 22319 89514 03315 163
Other Creditors   6 1727 8596 5095 494

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, October 2023
Free Download (6 pages)

Company search