Company NamePellstrand Limited
DirectorsAbraham Vogiel and Nachman Vogiel
Company StatusActive
Company Number00870002
CategoryPrivate Limited Company
Incorporation Date28 January 1966(58 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Abraham Vogiel
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCloth Merchant
Country of ResidenceEngland
Correspondence Address25 Broom Lane
Salford
Lancashire
M7 4EQ
Director NameMr Nachman Vogiel
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCloth Merchant
Country of ResidenceEngland
Correspondence Address12 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameMr Nachman Vogiel
NationalityBritish
StatusCurrent
Appointed31 July 1995(29 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCloth Merchant
Country of ResidenceEngland
Correspondence Address12 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMrs Betty Vogiel
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broom Lane
Salford
Lancashire
M7 4EQ
Director NameMrs Eva Vogiel
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address12 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameMrs Eva Vogiel
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address12 Hanover Gardens
Salford
Lancashire
M7 4FQ

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Abraham Vogiel
50.00%
Ordinary
50 at £1Mr Nachman Vogiel
50.00%
Ordinary

Financials

Year2014
Net Worth£128,357
Cash£73,737
Current Liabilities£115,523

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 December 2020 (4 pages)
14 December 2021Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page)
17 September 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 December 2019 (4 pages)
21 December 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Director's details changed for Mr Abraham Vogiel on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Nachman Vogiel on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Abraham Vogiel on 30 June 2010 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Nachman Vogiel on 30 June 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (7 pages)
22 July 2009Return made up to 30/06/09; full list of members (7 pages)
28 July 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
21 July 2007Return made up to 30/06/07; no change of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
26 July 2006Return made up to 30/06/06; full list of members (7 pages)
1 July 2005Return made up to 30/06/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 30/06/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 September 2000Return made up to 30/06/00; full list of members (6 pages)
14 September 2000Return made up to 30/06/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
27 August 1996Return made up to 30/06/96; full list of members (6 pages)
27 August 1996Return made up to 30/06/96; full list of members (6 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 July 1994Return made up to 30/06/94; no change of members
  • 363(287) ‐ Registered office changed on 06/07/94
(4 pages)
6 July 1994Return made up to 30/06/94; no change of members
  • 363(287) ‐ Registered office changed on 06/07/94
(4 pages)
18 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
18 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
12 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)
12 July 1993Accounts for a small company made up to 31 December 1992 (7 pages)
12 July 1993Return made up to 30/06/93; full list of members (5 pages)
12 July 1993Return made up to 30/06/93; full list of members (5 pages)
13 July 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1992Accounts for a small company made up to 31 December 1991 (5 pages)
26 June 1992Accounts for a small company made up to 31 December 1991 (5 pages)
7 July 1991Return made up to 30/06/91; no change of members (6 pages)
7 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
7 July 1991Return made up to 30/06/91; no change of members (6 pages)
7 July 1991Accounts for a small company made up to 31 December 1990 (4 pages)
3 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
3 July 1990Accounts for a small company made up to 31 December 1989 (4 pages)
15 September 1989Accounts for a small company made up to 31 December 1988 (4 pages)
15 September 1989Return made up to 30/06/89; full list of members (4 pages)
15 September 1989Accounts for a small company made up to 31 December 1988 (4 pages)
15 September 1989Return made up to 30/06/89; full list of members (4 pages)
16 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
16 June 1988Return made up to 02/06/88; full list of members (4 pages)
16 June 1988Accounts for a small company made up to 31 December 1987 (4 pages)
16 June 1988Return made up to 02/06/88; full list of members (4 pages)
17 August 1987Return made up to 30/06/87; full list of members (4 pages)
17 August 1987Return made up to 30/06/87; full list of members (4 pages)
17 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
17 August 1987Accounts for a small company made up to 31 December 1986 (4 pages)
3 July 1986Accounts for a small company made up to 31 December 1985 (4 pages)
3 July 1986Return made up to 30/06/86; full list of members (4 pages)
3 July 1986Accounts for a small company made up to 31 December 1985 (4 pages)
3 July 1986Return made up to 30/06/86; full list of members (4 pages)