S3 DEVELOPMENTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 4AD

Company number 08015211
Status Active
Incorporation Date 2 April 2012
Company Type Private Limited Company
Address 101 WIGSHAW LANE, CULCHETH, WARRINGTON, WA3 4AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Diane Sproson on 17 July 2016; Director's details changed for Lindsay Michael Sproson on 17 July 2016. The most likely internet sites of S3 DEVELOPMENTS LIMITED are www.s3developments.co.uk, and www.s3-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirteen years and seven months. S3 Developments Limited is a Private Limited Company. The company registration number is 08015211. S3 Developments Limited has been working since 02 April 2012. The present status of the company is Active. The registered address of S3 Developments Limited is 101 Wigshaw Lane Culcheth Warrington Wa3 4ad. The company`s financial liabilities are £621.26k. It is £536.41k against last year. The cash in hand is £25.15k. It is £22.34k against last year. And the total assets are £1258.85k, which is £1146.41k against last year. SPROSON, Diane is a Director of the company. SPROSON, Lindsay Michael is a Director of the company. SPROSON, Maria is a Director of the company. SPROSON, Nathan is a Director of the company. Director SPROSON, Scott has been resigned. The company operates in "Development of building projects".


s3 developments Key Finiance

LIABILITIES £621.26k
+632%
CASH £25.15k
+793%
TOTAL ASSETS £1258.85k
+1019%
All Financial Figures

Current Directors

Director
SPROSON, Diane
Appointed Date: 16 October 2014
63 years old

Director
SPROSON, Lindsay Michael
Appointed Date: 04 April 2012
66 years old

Director
SPROSON, Maria
Appointed Date: 16 October 2014
52 years old

Director
SPROSON, Nathan
Appointed Date: 02 April 2012
52 years old

Resigned Directors

Director
SPROSON, Scott
Resigned: 16 October 2014
Appointed Date: 02 April 2012
56 years old

S3 DEVELOPMENTS LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Jul 2016
Director's details changed for Mrs Diane Sproson on 17 July 2016
19 Jul 2016
Director's details changed for Lindsay Michael Sproson on 17 July 2016
03 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60

19 Apr 2016
Registration of charge 080152110005, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 11 more events
16 May 2013
Registration of charge 080152110001
30 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
24 Apr 2012
Appointment of Lindsay Michael Sproson as a director
17 Apr 2012
Statement of capital following an allotment of shares on 11 April 2012
  • GBP 60

02 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

S3 DEVELOPMENTS LIMITED Charges

31 March 2016
Charge code 0801 5211 0005
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: The University of Manchester
Description: Land at bank farm tabley hill lane knutsford cheshire…
31 March 2016
Charge code 0801 5211 0004
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Freehold land known as bank farmhouse tabley hill lane…
31 March 2016
Charge code 0801 5211 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
2 May 2014
Charge code 0801 5211 0002
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: The hayloft, pavement lane farm, pavement lane, mobberley…
14 May 2013
Charge code 0801 5211 0001
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: The hayloft, pavement lane farm, pavement lane, mobberley…