Company NameJoseph Segal Limited
Company StatusActive
Company Number01132169
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Bayla Brandeis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSaleslady
Country of ResidenceEngland
Correspondence Address468b Bury New Road
Salford
Greater Machester
Lancashire
M7 4NU
Secretary NameMr Anthony Michael Brandeis
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address468b Bury New Road
Salford
Greater Manchester
Lancashire
M7 4NU
Director NameMr Anthony Michael Brandeis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(45 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address468b Bury New Road
Salford
M7 4NU
Director NameMr Philip David Brandeis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(45 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deanery Gardens Bury New Road
Salford
M7 4WT
Director NameMrs Shifra Brandeis
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(50 years, 6 months after company formation)
Appointment Duration2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 2 Cortress House
Julia Street
Manchester
M3 1DQ
Director NameMrs Abigail Plancey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(50 years, 6 months after company formation)
Appointment Duration2 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressUnit 2 Cortress House
Julia Street
Manchester
M3 1DQ
Director NameMr Nathan Reuven Plancey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(50 years, 6 months after company formation)
Appointment Duration2 months
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressUnit 2 Cortress House
Julia Street
Manchester
M3 1DQ
Director NameMrs Deborah Stern
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(50 years, 6 months after company formation)
Appointment Duration2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Cortress House
Julia Street
Manchester
M3 1DQ
Director NameRabbi Maurice Brandeis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(50 years, 6 months after company formation)
Appointment Duration2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit 2 Cortress House
Julia Street
Manchester
M3 1DQ

Contact

Websitejosephsegalltd.com
Telephone0161 8349790
Telephone regionManchester

Location

Registered AddressUnit 2 Cortress House
Julia Street
Manchester
M3 1DQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

85 at £1Mrs B. Brandeis
85.00%
Ordinary
15 at £1Mr A.m. Brandeis
15.00%
Ordinary

Financials

Year2014
Net Worth£77,743
Cash£18,451
Current Liabilities£75,064

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due26 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End26 January

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Mrs Bayla Brandeis on 14 December 2009 (2 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 February 2008Return made up to 14/12/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2007Return made up to 14/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(6 pages)
7 February 2007Registered office changed on 07/02/07 from: cortress house julia street manchester M3 1DQ (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 14/12/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 14/12/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 December 2003Return made up to 14/12/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 January 2003Return made up to 14/12/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 December 2001Return made up to 14/12/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 February 2000Return made up to 29/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 February 1999Return made up to 29/12/98; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 February 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
(4 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (4 pages)