Salford
Lancashire
M7 4ES
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(18 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Pinchas Neumann |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Henry Neumann 25.00% Ordinary |
---|---|
25 at £1 | Hyman Weiss 25.00% Ordinary |
25 at £1 | Philip Weiss 25.00% Ordinary |
25 at £1 | Pinchas Neumann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,876 |
Current Liabilities | £2,040 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
22 November 1990 | Delivered on: 30 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that leasehold land on the west side of bredbury park way bredbury now known as units 1-15 bredbury park industrial estate bredbury park way bredbury stockport greater manchester and registered at hm land registry under title number gm 476352 by way of fixed charge the plant machinery and fixtures and fittings, furniture equipment, implements and utensils now and in the future at the property described above. Outstanding |
---|
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
13 November 2017 | Micro company accounts made up to 30 September 2017 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
31 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 April 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 February 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
21 November 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
20 February 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (9 pages) |
20 May 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
15 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: harvester house 37 peter st manchester M2 5QD (1 page) |
29 December 2003 | Return made up to 14/12/03; full list of members (9 pages) |
24 March 2003 | Resolutions
|
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
24 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
20 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
15 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
21 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
11 January 1999 | Return made up to 14/12/98; no change of members (10 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
5 January 1998 | Return made up to 14/12/97; no change of members (10 pages) |
6 February 1997 | Return made up to 14/12/96; full list of members (12 pages) |
2 December 1996 | Full accounts made up to 30 September 1996 (4 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
25 April 1996 | Full accounts made up to 30 September 1995 (4 pages) |
28 December 1995 | Return made up to 14/12/95; no change of members (22 pages) |
25 July 1995 | Resolutions
|
11 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |