Urmston
Manchester
Lancashire
M41 9BH
Director Name | Mrs Pauline Gibson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(43 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200a Higher Road Urmston Manchester Lancashire M41 9BH |
Secretary Name | Mrs Pauline Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(43 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200a Higher Road Urmston Manchester Lancashire M41 9BH |
Director Name | Mr John William Gaskell |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Heating Engineer |
Correspondence Address | 68 Queens Road Urmston Manchester Lancashire M41 9HB |
Director Name | Mrs Vera Gaskell |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Secretary |
Correspondence Address | 68 Queens Road Urmston Manchester Lancashire M41 9HB |
Secretary Name | Mrs Vera Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 68 Queens Road Urmston Manchester Lancashire M41 9HB |
Director Name | Mr William Robert Burrows |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1993(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 September 2004) |
Role | Heating Engineer |
Correspondence Address | 7 Ellesmere Road Eccles Manchester Lancashire M30 9HE |
Secretary Name | Marion Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 7 Ellesmere Road Eccles Manchester M30 9HE |
Director Name | Marion Burrows |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 7 Ellesmere Road Eccles Manchester M30 9HE |
Telephone | 0161 7483473 |
---|---|
Telephone region | Manchester |
Registered Address | 200a Higher Road Urmston Manchester Lancashire M41 9BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
100 at £1 | Denis Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,891 |
Cash | £76,772 |
Current Liabilities | £38,672 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 October 2022 (5 months ago) |
---|---|
Next Return Due | 7 November 2023 (7 months, 2 weeks from now) |
27 August 2004 | Delivered on: 2 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
---|---|
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 October 2020 | Director's details changed for Mrs Pauline Gibson on 23 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Denis Gibson on 23 October 2020 (2 pages) |
29 October 2020 | Secretary's details changed for Mrs Pauline Gibson on 23 October 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mrs Pauline Gibson on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Denis Gibson on 1 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Pauline Gibson on 1 October 2010 (1 page) |
26 October 2010 | Director's details changed for Mrs Pauline Gibson on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Denis Gibson on 1 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Pauline Gibson on 1 October 2010 (1 page) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Mrs Pauline Gibson on 1 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Denis Gibson on 1 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Pauline Gibson on 1 October 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 December 2009 | Annual return made up to 24 October 2009 (14 pages) |
18 December 2009 | Annual return made up to 24 October 2009 (14 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Return made up to 24/10/04; full list of members
|
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Return made up to 24/10/04; full list of members
|
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
9 May 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
14 November 1996 | Return made up to 24/10/96; no change of members
|
14 November 1996 | Return made up to 24/10/96; no change of members
|
8 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
15 November 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 December 1986 | Return made up to 27/11/86; full list of members (4 pages) |
11 December 1986 | Return made up to 27/11/86; full list of members (4 pages) |
6 March 1961 | Incorporation (17 pages) |
6 March 1961 | Incorporation (17 pages) |