Company NameE. Preston (Electrical) Limited
Company StatusActive
Company Number01469296
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Mark Simon Preston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(31 years, 3 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameMr Matthew Robert Preston
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(31 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameMr Timothy James Preston
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(34 years, 3 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Secretary NameMr Timothy James Preston
StatusCurrent
Appointed30 June 2022(42 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameDavid Alan Preston
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 January 2003)
RoleChartered Accountant
Correspondence AddressGreenacres
Mottram Old Road
Hyde
Cheshire
SK14 3AL
Director NameErnest Preston
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleSalesman
Correspondence Address7 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DP
Director NameMr Robert Ian Preston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB
Director NameRussell Wilkinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 December 2009)
RoleSalesman
Correspondence AddressHillside
Hollins Bank Lane, Steeton
Keighley
West Yorkshire
BD20 6QB
Secretary NameDoreen Preston
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address7 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DP
Director NameMr Mark Huhl Henderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(18 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 January 2015)
RoleOperations Director
Country of ResidenceUnited States
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Secretary NameDavid Alan Preston
NationalityBritish
StatusResigned
Appointed18 September 1998(18 years, 8 months after company formation)
Appointment Duration12 years (resigned 04 October 2010)
RoleCompany Director
Correspondence Address6 Misty Valley View
Roleystone
Western Australia
6111
Secretary NameMr Matthew Robert Preston
StatusResigned
Appointed04 October 2010(30 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Secretary NameMrs Lindsay Grace Preston
StatusResigned
Appointed05 September 2013(33 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2016)
RoleCompany Director
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Secretary NameMr Timothy James Preston
StatusResigned
Appointed27 October 2016(36 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Director NameMr Robert Ian Preston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
Secretary NameMrs Patricia Preston
StatusResigned
Appointed01 May 2020(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU

Contact

Websitewww.epreston.co.uk
Email address[email protected]
Telephone0161 3395177
Telephone regionManchester

Location

Registered Address28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

10k at £1Patricia Preston
20.00%
Ordinary D
10k at £1Robert I. Preston
20.00%
Ordinary C
5k at £1Lindsay G. Preston
10.00%
Ordinary B
5k at £1Louise J. Preston
10.00%
Ordinary B
5k at £1Mark S. Preston
10.00%
Ordinary A
5k at £1Matthew R. Preston
10.00%
Ordinary A
5k at £1Naomi R. Preston
10.00%
Ordinary B
5k at £1Timothy J. Preston
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,838,573
Cash£483,260
Current Liabilities£1,032,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

2 February 2007Delivered on: 7 February 2007
Satisfied on: 11 November 2014
Persons entitled: Russell Wilkinson

Classification: Legal charge
Secured details: £108,333.33 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 28 braodway globe lane industrial estate dukinfield cheshire t/no GM539681.
Fully Satisfied
2 February 2007Delivered on: 7 February 2007
Satisfied on: 11 November 2014
Persons entitled: Robert Ian Preston

Classification: Legal charge
Secured details: £208,333.33 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 28 broadway globe lane industrial estate dukinfield cheshire t/no GM539681.
Fully Satisfied
2 February 2007Delivered on: 7 February 2007
Satisfied on: 11 November 2014
Persons entitled: The Royal Bank of Scotland 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 property plot 28 broadway globe lane industrial estate dukinfield tameside greater manchester t/no gm 539681. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 1990Delivered on: 20 July 1990
Satisfied on: 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
30 March 1981Delivered on: 4 April 1981
Satisfied on: 23 February 2007
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2024Change of share class name or designation (2 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
21 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
4 July 2022Termination of appointment of Robert Ian Preston as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Mr Timothy James Preston as a secretary on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Patricia Preston as a secretary on 30 June 2022 (1 page)
23 June 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 February 2021Appointment of Mr Robert Ian Preston as a director on 1 May 2020 (2 pages)
10 February 2021Appointment of Mrs Patricia Preston as a secretary on 1 May 2020 (2 pages)
10 February 2021Termination of appointment of Timothy James Preston as a secretary on 1 May 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 April 2020Amended accounts for a small company made up to 31 December 2019 (8 pages)
23 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 October 2016Termination of appointment of Lindsay Grace Preston as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Lindsay Grace Preston as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Mr Timothy James Preston as a secretary on 27 October 2016 (2 pages)
27 October 2016Appointment of Mr Timothy James Preston as a secretary on 27 October 2016 (2 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(6 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (9 pages)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
7 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(6 pages)
16 January 2015Termination of appointment of Mark Huhl Henderson as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Mark Huhl Henderson as a director on 16 January 2015 (1 page)
11 November 2014Satisfaction of charge 3 in full (2 pages)
11 November 2014Satisfaction of charge 4 in full (1 page)
11 November 2014Satisfaction of charge 4 in full (1 page)
11 November 2014Satisfaction of charge 5 in full (1 page)
11 November 2014Satisfaction of charge 3 in full (2 pages)
11 November 2014Satisfaction of charge 5 in full (1 page)
17 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2014Purchase of own shares. (3 pages)
17 October 2014Purchase of own shares. (3 pages)
17 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2014Change of share class name or designation (2 pages)
8 July 2014Change of share class name or designation (2 pages)
8 May 2014Director's details changed for Mr Mark Huhl Henderson on 1 January 2012 (2 pages)
8 May 2014Director's details changed for Mr Mark Huhl Henderson on 1 January 2012 (2 pages)
8 May 2014Director's details changed for Mr Mark Huhl Henderson on 1 January 2012 (2 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60,000
(6 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 60,000
(6 pages)
7 April 2014Director's details changed for Mr Mark Huhl Henderson on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Timothy James Preston as a director (2 pages)
7 April 2014Director's details changed for Mr Mark Huhl Henderson on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Timothy James Preston as a director (2 pages)
7 April 2014Director's details changed for Mr Matthew Robert Preston on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Matthew Robert Preston on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Matthew Robert Preston on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Mark Huhl Henderson on 7 April 2014 (2 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (4 pages)
7 October 2013Appointment of Mrs Lindsay Grace Preston as a secretary (1 page)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (4 pages)
7 October 2013Termination of appointment of Matthew Preston as a secretary (1 page)
7 October 2013Appointment of Mrs Lindsay Grace Preston as a secretary (1 page)
7 October 2013Termination of appointment of Matthew Preston as a secretary (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (4 pages)
7 December 2012Amended accounts made up to 31 December 2011 (7 pages)
7 December 2012Amended accounts made up to 31 December 2011 (7 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
25 October 2012Amended accounts made up to 31 December 2011 (7 pages)
25 October 2012Amended accounts made up to 31 December 2011 (7 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Appointment of Mr Matthew Robert Preston as a director (2 pages)
5 December 2011Appointment of Mr Matthew Robert Preston as a director (2 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 August 2011Appointment of Mr Mark Simon Preston as a director (2 pages)
2 August 2011Appointment of Mr Mark Simon Preston as a director (2 pages)
28 June 2011Termination of appointment of Robert Preston as a director (1 page)
28 June 2011Termination of appointment of Robert Preston as a director (1 page)
22 November 2010Appointment of Mr Matthew Robert Preston as a secretary (1 page)
22 November 2010Termination of appointment of David Preston as a secretary (1 page)
22 November 2010Appointment of Mr Matthew Robert Preston as a secretary (1 page)
22 November 2010Termination of appointment of David Preston as a secretary (1 page)
4 October 2010Director's details changed for Mark Huhl Henderson on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Robert Ian Preston on 28 September 2010 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Robert Ian Preston on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Mark Huhl Henderson on 28 September 2010 (2 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 January 2010Termination of appointment of Russell Wilkinson as a director (1 page)
25 January 2010Termination of appointment of Russell Wilkinson as a director (1 page)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
1 December 2006£ sr 20000@1 25/09/06 (1 page)
1 December 2006£ sr 20000@1 25/09/06 (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 28/09/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 28/09/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
11 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
19 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
19 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
5 October 2005Return made up to 28/09/05; full list of members (3 pages)
5 October 2005Return made up to 28/09/05; full list of members (3 pages)
4 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 October 2003Return made up to 28/09/03; full list of members (8 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
23 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
23 October 2003Return made up to 28/09/03; full list of members (8 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
3 October 2002Return made up to 28/09/02; full list of members (9 pages)
3 October 2002Return made up to 28/09/02; full list of members (9 pages)
1 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
1 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
2 October 2001Return made up to 28/09/01; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Return made up to 28/09/01; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Return made up to 28/09/99; full list of members (8 pages)
1 October 1999Return made up to 28/09/99; full list of members (8 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Return made up to 28/09/98; no change of members (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 October 1998Return made up to 28/09/98; no change of members (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 7 taunton road ashton-under-lyne lancashire OL7 9DP (1 page)
19 June 1998Registered office changed on 19/06/98 from: 7 taunton road ashton-under-lyne lancashire OL7 9DP (1 page)
7 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Return made up to 28/09/97; no change of members (4 pages)
30 September 1997Return made up to 28/09/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Return made up to 28/09/95; no change of members (4 pages)
27 September 1995Return made up to 28/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 December 1979Incorporation (16 pages)
27 December 1979Incorporation (16 pages)