King Street
Salford
Lancashire
M6 7GY
Secretary Name | Mr Martin John Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(36 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Salford Lancashire M6 7GY |
Director Name | Mrs Joanne Lynn Costello |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2007(41 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY |
Director Name | Mr Edward Ellis Costello |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Director Name | Mrs Joyce Costello |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Secretary Name | Mr Edward Ellis Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Director Name | Joseph Daniel Costello |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Lawrence Quay Grain Warf Salford Quays Lancashire M50 3XT |
Registered Address | Hamilton House 30 King Street Salford Manchester M6 7GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Mr Martin John Costello 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,237 |
Cash | £606 |
Current Liabilities | £116,333 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
1 December 1993 | Delivered on: 2 December 1993 Satisfied on: 20 May 2004 Persons entitled: Edward Ellis Costello Classification: Legal charge Secured details: £18,000. Particulars: Land and buildings on the north west side of king street t/no.LA40815. Fully Satisfied |
---|---|
29 July 1985 | Delivered on: 13 August 1985 Satisfied on: 20 May 2004 Persons entitled: Edward Ellis Costello Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 14 daisy bank avenue, pendlebury, greater manchester, title no: la 174756. Fully Satisfied |
29 July 1985 | Delivered on: 13 August 1985 Persons entitled: Maintenance Man Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 14 daisy bank avenue, pendlebury, greater manchester, title no: la 174756. Outstanding |
18 May 1983 | Delivered on: 20 May 1983 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: 6 daisy bank avenue,pendlebury swinton, greater manchester title no. La 236744 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 1972 | Delivered on: 18 February 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clarendon house, clarendon rd., Eccles, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1972 | Delivered on: 10 February 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hamilton house, 30 king st., Salford. See form 395 for full details. Outstanding |
4 October 1966 | Delivered on: 12 October 1966 Persons entitled: A.Booth (Estates) LTD Classification: Legal charge Secured details: £4425. Particulars: Damous garages & premises in manchester & salford. (See doc 9 for details). Outstanding |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
18 July 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
18 July 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
3 May 2016 | Director's details changed for Mr Martin John Costello on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Martin John Costello on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mrs Joanne Lynn Costello on 1 January 2014 (2 pages) |
6 May 2014 | Director's details changed for Mrs Joanne Lynn Costello on 1 January 2014 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mrs Joanne Lynn Costello on 1 January 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Joanne Lynn Nightingale on 7 December 2012 (2 pages) |
23 May 2013 | Director's details changed for Joanne Lynn Nightingale on 7 December 2012 (2 pages) |
23 May 2013 | Director's details changed for Joanne Lynn Nightingale on 7 December 2012 (2 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Joanne Lynn Nightingale on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Joanne Lynn Nightingale on 30 April 2010 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 May 2007 | New director appointed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members
|
30 May 2006 | Return made up to 30/04/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 January 2003 | New secretary appointed (1 page) |
27 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 100 claremont road salford manchester M6 7QF (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 100 claremont road salford manchester M6 7QF (1 page) |
21 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 May 2002 | Nc inc already adjusted 30/10/01 (1 page) |
21 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 May 2002 | Nc inc already adjusted 30/10/01 (1 page) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | £ nc 100/200 22/05/01 (1 page) |
9 August 2001 | Amend 882R allot 200 shares (3 pages) |
9 August 2001 | Amend 882R allot 200 shares (3 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | £ nc 100/200 22/05/01 (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: hamilton house 30 king street salford M6 7GY (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: hamilton house 30 king street salford M6 7GY (1 page) |
2 October 2000 | Return made up to 30/04/00; full list of members (7 pages) |
2 October 2000 | Return made up to 30/04/00; full list of members (7 pages) |
20 March 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
20 March 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
21 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
17 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
8 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
6 September 1965 | Certificate of incorporation (1 page) |
6 September 1965 | Certificate of incorporation (1 page) |