South Reddish
Stockport
Cheshire
SK5 7NA
Director Name | Mr William Tang |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(32 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 53 Denon Terrace Clearwater Bay Road Kowloon Hong Kong |
Secretary Name | Mr Wilson Wai Shun Tang |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(32 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Director Name | Mrs Sindy Yuk Ngai Tang |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
Director Name | Norman Arthur Attwood |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 293 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Mrs Yvonne Attwood |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Secretary Name | Norman Arthur Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 293 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Telephone | 0161 4761357 |
---|---|
Telephone region | Manchester |
Registered Address | 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
398 at £1 | Wilson Wai Shun Tang 39.80% Ordinary |
---|---|
300 at £1 | Wilkin Tang 30.00% Ordinary |
300 at £1 | William Tang 30.00% Ordinary |
2 at £1 | Yvonne Attwood 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,451 |
Current Liabilities | £721,497 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 2 October 2023 (3 months, 3 weeks from now) |
10 November 2017 | Delivered on: 18 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a 36 bramhall lane stockport t/no GM622680. Outstanding |
---|---|
25 July 1997 | Delivered on: 30 July 1997 Persons entitled: The Royal Bank of Scotland 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 |
19 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
---|---|
25 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from 36 Bramhall Lane Stockport Cheshire SK2 6HR to 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA on 9 September 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
8 January 2018 | Notification of Wilkin Tang as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 November 2017 | Registration of charge 006871420002, created on 10 November 2017 (9 pages) |
18 November 2017 | Registration of charge 006871420002, created on 10 November 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
2 August 2017 | Notification of Wilson Wai Shun Tang as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of William Tang as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Wilson Wai Shun Tang as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of William Tang as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Sindy Tang as a director on 15 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Appointment of Mrs Sindy Tang as a director on 15 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Yvonne Attwood as a director on 6 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Yvonne Attwood as a director on 6 October 2014 (1 page) |
21 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Termination of appointment of Yvonne Attwood as a director on 6 October 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
29 October 2011 | Director's details changed for William Tang on 29 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Yvonne Attwood on 29 October 2011 (2 pages) |
29 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
29 October 2011 | Director's details changed for William Tang on 29 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Yvonne Attwood on 29 October 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Termination of appointment of Norman Attwood as a director (1 page) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Termination of appointment of Norman Attwood as a director (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Director's details changed for William Tang on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for William Tang on 22 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Wilson Wai Shun Tang on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Wilson Tang on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wilson Wai Shun Tang on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Wilson Tang on 13 October 2009 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
29 November 2005 | Return made up to 18/09/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
3 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 November 2002 | Return made up to 18/09/02; full list of members (9 pages) |
8 November 2002 | Return made up to 18/09/02; full list of members (9 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 September 2000 | Return made up to 18/09/00; full list of members
|
29 September 2000 | Return made up to 18/09/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 24 lever street manchester 1 (1 page) |
16 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 24 lever street manchester 1 (1 page) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |