Poplar Road Stretford
Manchester
M32 9AN
Secretary Name | Brian Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Penningtons Lane Gawsworth Macclesfield Cheshire SK11 7US |
Director Name | Brian Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(18 years after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Timber Infestation Surveyor |
Country of Residence | England |
Correspondence Address | Unit 2 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
Director Name | Joseph Martin McGuire |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(21 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
Director Name | Stephen Charles Hartley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 16 Woodhouse Court Woodhouse Road Urmston Manchester M41 7DJ |
Website | traffordtds.fsworld.co.uk |
---|
Registered Address | Unit 2 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
18k at £1 | Mr Albert Edward Cooper 99.99% Ordinary |
---|---|
1 at £1 | Vivian Cooper 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,406 |
Cash | £4,721 |
Current Liabilities | £81,289 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
31 July 1996 | Delivered on: 5 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1086 chester road, stretford, manchester, greater manchester t/no. GM593139. Outstanding |
---|---|
2 June 1981 | Delivered on: 8 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 salisbury road broadheath altrincham manchester greater manchester. Outstanding |
25 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
5 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
26 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Albert Edward Cooper on 1 December 2019 (2 pages) |
5 February 2020 | Change of details for Mr Albert Edward Cooper as a person with significant control on 1 December 2019 (2 pages) |
29 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
22 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Notification of Albert Edward Cooper as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Albert Edward Cooper as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Albert Edward Cooper as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 October 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
14 October 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
16 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2010 | Director's details changed for Mr Albert Edward Cooper on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Albert Edward Cooper on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Joseph Martin Mcguire on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian Love on 24 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Joseph Martin Mcguire on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian Love on 24 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL England on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL England on 30 June 2010 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 15 edge lane stretford manchester M32 8HH (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 15 edge lane stretford manchester M32 8HH (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 July 2009 | Location of register of members (1 page) |
11 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
4 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
11 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
11 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1086 chester road stretford manchester M32 0HL (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1086 chester road stretford manchester M32 0HL (2 pages) |
22 April 2004 | Return made up to 28/06/03; full list of members (7 pages) |
22 April 2004 | Return made up to 28/06/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
5 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (9 pages) |
7 August 2001 | Director resigned (2 pages) |
7 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
7 August 2001 | Director resigned (2 pages) |
7 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
28 July 2000 | New director appointed (2 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
27 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 August 1998 | Return made up to 28/06/98; full list of members
|
13 August 1998 | Return made up to 28/06/98; full list of members
|
8 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
28 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
28 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
5 August 1996 | Particulars of mortgage/charge (2 pages) |
5 August 1996 | Particulars of mortgage/charge (2 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 15 edge lane stretford manchester M32 8HN (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 15 edge lane stretford manchester M32 8HN (1 page) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
21 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |