Shaw
Oldham
OL2 7UT
Director Name | Mrs Lucy Gabriella Hudson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(38 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mr Barrie Dring |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Fairway Ashes Lane Todmorden Lancashire OL14 8RF |
Director Name | Mrs Brenda Dring |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Fairway Ashes Lane Todmorden Lancashire OL14 8RF |
Secretary Name | Mrs Brenda Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | Fairway Ashes Lane Todmorden Lancashire OL14 8RF |
Secretary Name | Lesley Ann Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(38 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 11 Ditchfield Road Penketh Warrington WA5 2NN |
Website | aemixers.com |
---|
Registered Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Qualtech Engineering Services LTD 99.93% Ordinary |
---|---|
1 at £1 | Andrew Warren Hudson 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,891 |
Cash | £246,496 |
Current Liabilities | £634,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
15 April 1991 | Delivered on: 18 April 1991 Persons entitled: The Royal Bank of Scotland 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 |
---|
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
17 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Registered office address changed from Unit 5D Trans Pennine Trading Estate Gorrells Way Rochdale Lancs OL11 2PX to Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 21 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Nottinghamshire NG16 2HB United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Nottinghamshire NG16 2HB United Kingdom on 13 October 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2011 | Director's details changed for Lucy Gabriella Hudson on 1 October 2010 (3 pages) |
26 January 2011 | Director's details changed for Lucy Gabriella Hudson on 1 October 2010 (3 pages) |
26 January 2011 | Director's details changed for Mr Andrew Warren Hudson on 1 October 2010 (2 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Mr Andrew Warren Hudson on 1 October 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Warren Hudson on 1 October 2010 (2 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Lucy Gabriella Hudson on 1 October 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Registered office address changed from 3 Amber Close Bullbridge Ambergate Derbyshire DE56 2FJ on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 3 Amber Close Bullbridge Ambergate Derbyshire DE56 2FJ on 20 December 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 April 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
28 April 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
6 April 2010 | Director's details changed for Lucy Gabriella Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lucy Gabriella Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lucy Gabriella Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
6 May 2008 | Return made up to 19/01/08; full list of members (4 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: ambrose street rochdale lancashire OL11 1QX (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: ambrose street rochdale lancashire OL11 1QX (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
18 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
18 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
31 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 January 2000 | Return made up to 19/01/00; full list of members
|
31 January 2000 | Return made up to 19/01/00; full list of members
|
2 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
31 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: rhodes mill manchester old road middleton manchester M24 4PN (1 page) |
17 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: rhodes mill manchester old road middleton manchester M24 4PN (1 page) |