Stockport
Cheshire
SK3 8AX
Director Name | Mrs Megan Davies |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(33 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 45/49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Geoffrey Alan Davies |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 November 2010) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45/49 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | Derek Walker Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | 7 Park Road Disley Stockport Cheshire SK12 2NA |
Registered Address | 45/49 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1k at £1 | Megan Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £889,391 |
Cash | £181,073 |
Current Liabilities | £770,250 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
9 March 2004 | Delivered on: 12 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 pepper road bramhall technical park hazel grove stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Termination of appointment of Geoffrey Davies as a director (1 page) |
19 December 2011 | Termination of appointment of Geoffrey Davies as a director (1 page) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Registered office address changed from Alpha Works Old Moor Road Bredbury Stockport Cheshire SK6 2QE United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Alpha Works Old Moor Road Bredbury Stockport Cheshire SK6 2QE United Kingdom on 31 October 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Secretary's details changed for Megan Davies on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Megan Davies on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Megan Davies on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Geoffrey Alan Davies on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Megan Davies on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Geoffrey Alan Davies on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from alpha works ashton road bredbury stockport cheshire SK6 2QF (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from alpha works ashton road bredbury stockport cheshire SK6 2QF (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
18 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 April 1999 | Return made up to 16/12/98; no change of members (4 pages) |
15 April 1999 | Return made up to 16/12/98; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 March 1998 | Return made up to 16/12/97; full list of members (6 pages) |
24 March 1998 | Return made up to 16/12/97; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 February 1997 | Return made up to 16/12/96; no change of members
|
14 February 1997 | Return made up to 16/12/96; no change of members
|
17 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 April 1996 | Company name changed A.davies and sons(electrical eng ineers)LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed A.davies and sons(electrical eng ineers)LIMITED\certificate issued on 16/04/96 (2 pages) |
8 February 1996 | Return made up to 16/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 February 1996 | Return made up to 16/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |