Middlewood Road Higher Poynton
Stockport
Cheshire
SK12 1TS
Director Name | Mr Richard William Henstock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 1 Platt Street Dukinfield Cheshire SK16 4QZ |
Secretary Name | Mr David Richard Henstock |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bendles Middlewood Road Higher Poynton Stockport Cheshire SK12 1TS |
Director Name | Ronald Henstock |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 1992) |
Role | Retired Haulage Contractor |
Correspondence Address | 30 Reddish Lane Gorton Manchester M18 |
Telephone | 0161 3395508 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 1 1 Platt Street Dukinfield Cheshire SK16 4QZ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
5k at £1 | David Richard Henstock 50.01% Ordinary |
---|---|
5k at £1 | Richard William Henstock 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,792 |
Cash | £52,406 |
Current Liabilities | £191,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
14 April 2023 | Termination of appointment of Richard William Henstock as a director on 13 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr Richard William Henstock on 22 October 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
8 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Registered office address changed from Brook Green Works 83 Reddish Lane Gorton Manchester M18 7SL on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Brook Green Works 83 Reddish Lane Gorton Manchester M18 7SL on 24 November 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for David Richard Henstock on 21 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Richard William Henstock on 21 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Richard William Henstock on 21 December 2009 (2 pages) |
24 January 2010 | Director's details changed for David Richard Henstock on 21 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
16 February 2007 | Return made up to 20/12/06; full list of members
|
16 February 2007 | Return made up to 20/12/06; full list of members
|
12 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2006 | Return made up to 20/12/04; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
19 March 2002 | Return made up to 20/12/01; full list of members (6 pages) |
19 March 2002 | Return made up to 20/12/01; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
22 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 20/12/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1998 | Return made up to 20/12/97; full list of members (6 pages) |
5 May 1998 | Return made up to 20/12/97; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Return made up to 20/12/94; full list of members (6 pages) |
23 November 1995 | Return made up to 20/12/94; full list of members (6 pages) |
5 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |