Stockport
SK4 3DP
Secretary Name | Mrs Diana Rosemarie Bowering |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Cavendish Road Stockport SK4 3DP |
Director Name | Mrs Samantha Jane Savage |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 62 Cavendish Road Stockport SK4 3DP |
Director Name | Mr Gerald Bowering |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 18 Peel Moat Road Stockport Cheshire SK4 4PL |
Website | gbassoc.co.uk |
---|---|
Telephone | 0161 4320778 |
Telephone region | Manchester |
Registered Address | 62 Cavendish Road Stockport SK4 3DP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Diana Bowering 50.00% Ordinary |
---|---|
1 at £1 | Mrs D.r. Bowering 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,360 |
Cash | £20,484 |
Current Liabilities | £79,265 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
7 December 1999 | Delivered on: 15 December 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Being land and buildings on the west side of heaton moor road heaton moor stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
6 April 1998 | Delivered on: 8 April 1998 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184-190 heaton road heaton moor stockport together wiht all fixtures and all income from the proceeds of disposal thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1992 | Delivered on: 22 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
14 December 1992 | Delivered on: 22 December 1992 Satisfied on: 4 April 1998 Persons entitled: Midland 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 moorside road hearon moor stockport together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 April 2019 | Registered office address changed from 18 Peel Moat Road Stockport SK4 4PL England to 62 Cavendish Road Stockport SK4 3DP on 9 April 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 January 2017 | Registered office address changed from 33 Rosewood Avenue Stockport Cheshire SK4 2DQ to 18 Peel Moat Road Stockport SK4 4PL on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 33 Rosewood Avenue Stockport Cheshire SK4 2DQ to 18 Peel Moat Road Stockport SK4 4PL on 27 January 2017 (1 page) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 January 2016 | Appointment of Mrs Samantha Jane Savage as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Samantha Jane Savage as a director on 29 January 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (1 page) |
7 October 2013 | Director's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (2 pages) |
7 October 2013 | Secretary's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (1 page) |
7 October 2013 | Secretary's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mrs Diana Rosemarie Bowering on 1 November 2012 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 January 2013 | Registered office address changed from 18 Peel Moat Road, Heaton Moor Stockport Cheshire SK4 4PL on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 18 Peel Moat Road, Heaton Moor Stockport Cheshire SK4 4PL on 18 January 2013 (1 page) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mrs Diana Rosemarie Bowering on 30 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Diana Rosemarie Bowering on 30 September 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 March 2010 | Termination of appointment of Gerald Bowering as a director (1 page) |
4 March 2010 | Termination of appointment of Gerald Bowering as a director (1 page) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: dunham house 181 wellington road north stockport cheshire SK4 2PB (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: dunham house 181 wellington road north stockport cheshire SK4 2PB (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: 184-190 heaton moor road heaton moor stockport cheshire SK4 4DU (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 184-190 heaton moor road heaton moor stockport cheshire SK4 4DU (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
31 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |