Tyldesley
Manchester
M29 8DG
Secretary Name | Mrs Susan Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(41 years after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 586 Manchester Road Chequerbent Westhoughton Gr Manchester BL5 3JP |
Director Name | Mr Stephen Taylor |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2011(51 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
Director Name | Mr Cyril Allman |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | 5 Langdale Drive Worsley Manchester Lancashire M28 7FN |
Director Name | Mrs Susan Taylor |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 June 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG |
Secretary Name | Mrs Gerhild Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 12 Woolston Drive Tyldesley Manchester Lancashire M29 8WL |
Website | exchangeandmartcarsales.co.uk.ra |
---|
Registered Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
7k at £1 | Stephen Taylor 99.91% Ordinary |
---|---|
6 at £1 | Mr Jeffrey Taylor 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,008 |
Cash | £24,115 |
Current Liabilities | £29,656 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
13 July 1984 | Delivered on: 18 July 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold & l/hold property at rear of land formerly known as 115 manchester road tyldesley. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 January 1974 | Delivered on: 18 January 1974 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the rear of 115 manchester road, tyldesley, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
11 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 June 2014 | Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Termination of appointment of Susan Taylor as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Termination of appointment of Susan Taylor as a director (1 page) |
1 August 2011 | Appointment of Mr Stephen Taylor as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen Taylor as a director (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mrs Susan Taylor on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jeff Taylor on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Susan Taylor on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jeff Taylor on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mrs Susan Taylor on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jeff Taylor on 7 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
30 May 2003 | Registered office changed on 30/05/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 April 2003 | Return made up to 31/12/02; full list of members
|
11 April 2003 | Return made up to 31/12/02; full list of members
|
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | New secretary appointed (2 pages) |
23 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
4 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
24 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
24 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
4 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (9 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page) |
20 June 1995 | Accounts for a small company made up to 4 August 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 4 August 1994 (8 pages) |
20 June 1995 | Accounts for a small company made up to 4 August 1994 (8 pages) |
25 May 1995 | Accounting reference date extended from 04/08 to 30/09 (1 page) |
25 May 1995 | Accounting reference date extended from 04/08 to 30/09 (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
22 February 1960 | Certificate of incorporation (1 page) |
22 February 1960 | Certificate of incorporation (1 page) |