Stanley Green Business Park
Cheadle Hulme
Cheshire
SK8 6QL
Director Name | Mr David Alan Mitchell Taylor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshire House, 4 Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL |
Secretary Name | Mr Trevor Mitchell Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshire House, 4 Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL |
Director Name | Sheila Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 July 2006) |
Role | Company Director |
Correspondence Address | 26 Ravenoak Park Road Cheadle Hulme Cheadle Cheshire SK8 7EH |
Secretary Name | Sheila Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 July 2006) |
Role | Company Director |
Correspondence Address | 26 Ravenoak Park Road Cheadle Hulme Cheadle Cheshire SK8 7EH |
Website | amshiresolutions.co.uk |
---|
Registered Address | Amshire House, 4 Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
300 at £1 | Trevor Mitchell Taylor 75.00% Ordinary |
---|---|
100 at £1 | David Alan Taylor 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £192,285 |
Cash | £154,994 |
Current Liabilities | £219,732 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 December 2007 | Delivered on: 6 December 2007 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: L/H property k/a unit L1 oak green business park, earl road, cheadle, stockport. Outstanding |
---|---|
4 December 2007 | Delivered on: 6 December 2007 Persons entitled: Trevor Mitchell Taylor Classification: Legal charge Secured details: £98,000.00 due or to become due from the company to. Particulars: Unit L1 oak green business park, earl road, cheadle, stockport. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 December 2017 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Director's details changed for Mr David Alan Mitchell Taylor on 31 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (1 page) |
10 February 2011 | Director's details changed for Mr David Alan Mitchell Taylor on 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Mr Trevor Mitchell Taylor on 31 December 2010 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Director's details changed for Trevor Mitchell Taylor on 31 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Trevor Mitchell Taylor on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for David Alan Mitchell Taylor on 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for David Alan Mitchell Taylor on 31 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: landmark house station road cheadle hulme SK8 7BS (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: landmark house station road cheadle hulme SK8 7BS (1 page) |
7 January 2008 | Location of debenture register (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 31/12/04; full list of members
|
29 March 2005 | Return made up to 31/12/04; full list of members
|
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) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: suite 60 15 high street cheadle cheshire SK8 1AW (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: suite 60 15 high street cheadle cheshire SK8 1AW (2 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: unit a,richard street portwood stockport cheshire SK1 2AX (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: unit a,richard street portwood stockport cheshire SK1 2AX (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 1999 | Company name changed amshire management solutions lim ited\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed amshire management solutions lim ited\certificate issued on 03/03/99 (2 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
17 January 1997 | Return made up to 31/12/96; full list of members
|
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
24 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
24 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |