Ashton-Under-Lyne
OL6 7NQ
Director Name | Mrs Veronica Joy Job |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Secretary Name | Mrs Christine Louise Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | Mrs Rebecca White |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | Mr Keith Rodney Hall Allen |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(89 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Moore Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £783,885 |
Cash | £29,828 |
Current Liabilities | £16,373 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
28 April 2022 | Termination of appointment of Keith Rodney Hall Allen as a director on 19 April 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 November 2021 | Director's details changed for Mr Keith Rodney Hall Allen on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mrs Christine Louise Schofield on 1 November 2021 (2 pages) |
1 November 2021 | Director's details changed for Mrs Veronica Joy Job on 1 November 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
1 April 2021 | Secretary's details changed for Mrs Christine Louise Schofield on 30 March 2021 (1 page) |
1 April 2021 | Director's details changed for Mrs Christine Louise Schofield on 30 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mrs Veronica Joy Job on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Keith Rodney Hall Allen on 29 March 2021 (2 pages) |
19 February 2021 | Memorandum and Articles of Association (21 pages) |
19 February 2021 | Resolutions
|
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 November 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 September 2019 | Appointment of Mrs Rebecca White as a director on 31 May 2019 (2 pages) |
19 September 2019 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 19 September 2019 (1 page) |
7 December 2018 | Confirmation statement made on 31 October 2018 with updates (6 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
7 December 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 15 November 2015 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Director's details changed for Mrs Veronica Joy Job on 29 October 2012 (2 pages) |
3 December 2012 | Director's details changed for Mrs Veronica Joy Job on 29 October 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Director's details changed for Mrs Christine Louise Schofield on 28 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
17 December 2009 | Director's details changed for Mrs Christine Louise Schofield on 28 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Veronica Joy Job on 28 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Keith Rodney Hall Allen on 28 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Keith Rodney Hall Allen on 28 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Veronica Joy Job on 28 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
9 January 2008 | Return made up to 31/10/07; full list of members (5 pages) |
9 January 2008 | Return made up to 31/10/07; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (11 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (11 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Auditor's resignation (3 pages) |
3 September 2004 | Auditor's resignation (3 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (11 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (12 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (11 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (11 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members
|
17 November 1999 | Return made up to 31/10/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 40 king street west manchester M3 2NB (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 40 king street west manchester M3 2NB (1 page) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
21 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |