Manchester
Lancashire
M16 0JG
Director Name | Mr James Emil Przylipiak |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(37 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | 2 Warwick Court Manchester M16 0JG |
Director Name | Mr Thomas Stanislaw Przylipiak |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(37 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Housing Assistant |
Country of Residence | England |
Correspondence Address | 12 Budworth Road Sale Cheshire M33 2RP |
Secretary Name | Mr Stanislaw Jerzy Przylipiak |
---|---|
Status | Current |
Appointed | 30 December 2020(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Warwick Court Manchester M16 0JG |
Director Name | Feliks Mieczyslaw Przylipiak |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 January 1991) |
Role | Retired Cable Tester |
Correspondence Address | 90-92 Warwick Road South Old Trafford Manchester Lancashire M16 0HU |
Director Name | Jane Elizabeth Przylipiak |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 2 Warwick Court Manchester Lancashire M16 0JG |
Director Name | Anna Maria Przylipiak |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Warwick Road South Old Trafford Manchester Lancashire M16 0HU |
Secretary Name | Anna Maria Przylipiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90-92 Warwick Road South Old Trafford Manchester Lancashire M16 0HU |
Director Name | Miss Emma Jane Przylipiak |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Telephone | 0161 8815622 |
---|---|
Telephone region | Manchester |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
96 at £1 | Stanislaw Jerzy Przylipiak 96.00% Ordinary |
---|---|
2 at £1 | Anna Maria Przylipiak 2.00% Ordinary |
1 at £1 | James Emil Przylipiak 1.00% Ordinary |
1 at £1 | Thomas Stanislaw Przylipiak 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,314 |
Current Liabilities | £20,331 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
23 November 1979 | Delivered on: 3 December 1979 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 and 92 warwick road south stretford, greater manchester. Outstanding |
---|
20 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
17 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 April 2013 | Appointment of Mr James Emil Przylipiak as a director (2 pages) |
2 April 2013 | Appointment of Mr Thomas Stanislaw Przylipiak as a director (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
11 February 2010 | Director's details changed for Stanislaw Jerzy Przylipiak on 14 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Anna Maria Przylipiak on 14 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
14 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 March 2006 | Location of debenture register (1 page) |
18 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 February 2005 | Return made up to 14/01/05; full list of members
|
24 June 2004 | Location of register of members (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
16 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members
|
2 November 1998 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
27 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |