Denshaw
Oldham
Lancashire
OL3 5RT
Director Name | Leon Michael Shaw |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 High Street Uppermill Oldham OL3 6HS |
Director Name | Grant McKerracher |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 August 2013) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Percival Walk Royton Oldham OL2 6HE |
Director Name | Mr Michael Shaw |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 31 December 2016) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 3 Buckley Drive Denshaw Oldham Lancashire OL3 5RT |
Website | ikv.uk.com |
---|---|
Telephone | 0161 6531081 |
Telephone region | Manchester |
Registered Address | 43 High Street Uppermill Oldham OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Leon Shaw 90.00% Ordinary |
---|---|
10 at £1 | Michael Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,097 |
Cash | £139,792 |
Current Liabilities | £64,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
17 May 2012 | Delivered on: 18 May 2012 Persons entitled: Michael L Shaw Classification: Legal mortgage Secured details: £12,000.00 due or to become due from the company to the chargee. Particulars: 257 261 (odd numbers inclusive) hollin lane middleton and land adjoining t/no GM517506 and any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatsoever in respect of the property. Outstanding |
---|---|
18 October 1993 | Delivered on: 30 October 1993 Satisfied on: 7 May 2005 Persons entitled: Yorkshire 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: 257/261 (odd numbers) hollin lane middleton manchester with all fixtures and fittings and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1989 | Delivered on: 22 September 1989 Satisfied on: 30 October 1993 Persons entitled: National Westminster 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: L/H property known as 257-261 (odd numbers inclusive) hollin lane middleton rochdale greater manchester and/or the proceeds of sale thereof (please see form 395 M164 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
---|---|
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Appointment of Leon Michael Shaw as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Michael Shaw as a director on 31 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Registered office address changed from 257 Hollin Lane Middleton Manchester M24 3LF on 3 December 2013 (1 page) |
3 December 2013 | Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page) |
3 December 2013 | Registered office address changed from 257 Hollin Lane Middleton Manchester M24 3LF on 3 December 2013 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Termination of appointment of Grant Mckerracher as a director (2 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 November 2009 | Director's details changed for Michael Shaw on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Shaw on 2 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Grant Mckerracher on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Grant Mckerracher on 2 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Return made up to 12/11/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members
|
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 November 2002 (14 pages) |
8 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 January 2002 | Return made up to 14/11/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 February 2000 | Return made up to 30/11/99; full list of members
|
26 July 1999 | Full accounts made up to 30 November 1998 (8 pages) |
16 December 1998 | Return made up to 30/11/98; full list of members
|
5 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
12 September 1997 | Full accounts made up to 30 November 1996 (9 pages) |
11 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
18 October 1982 | Company name changed\certificate issued on 18/10/82 (4 pages) |
10 September 1981 | Incorporation (17 pages) |