Stockport
Cheshire
SK3 8AB
Secretary Name | Mr Thomas Michael Mockridge |
---|---|
Status | Current |
Appointed | 14 January 2022(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Derek John Fielding |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 1996) |
Role | Sales/Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Stockport Road Marple Cheshire SK6 6DN |
Director Name | Mr Thomas Michael Mockridge |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 December 2002) |
Role | Filling In Interminable Govern |
Country of Residence | England |
Correspondence Address | Beech Cottage 16 Low Lea Road Marple Bridge Stockport Cheshire SK6 5AB |
Secretary Name | Mr Thomas Michael Mockridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Cottage 16 Low Lea Road Marple Bridge Stockport Cheshire SK6 5AB |
Secretary Name | Francis Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1999(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2002) |
Role | Company Director |
Correspondence Address | 193 Market Street Hyde Cheshire SK14 1HF |
Director Name | Sylvia Melitta Connolly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2002(20 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 December 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Windsor Drive Dukinfield SK16 5BY |
Secretary Name | Mr Michael Francis Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2002(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 March 2014) |
Role | Managing Director |
Correspondence Address | 268 Sibley Road Honeoye Falls Ny 14472 United States |
Secretary Name | Mr Charles Norman Wood |
---|---|
Status | Resigned |
Appointed | 23 February 2016(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 110 Laneside Road New Mills High Peak Derbyshire SK22 4LU |
Website | unisect-resources.com |
---|
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Thomas Michael Mockridge 99.00% Ordinary |
---|---|
1 at £1 | D. Fielding 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,600 |
Cash | £10,988 |
Current Liabilities | £109,315 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
6 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
20 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
9 March 2022 | Appointment of Mr Thomas Michael Mockridge as a secretary on 14 January 2022 (2 pages) |
7 March 2022 | Termination of appointment of Charles Norman Wood as a secretary on 14 January 2022 (1 page) |
7 March 2022 | Director's details changed for Sylvia Melitta Connolly on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Mr Thomas Michael Mockridge on 7 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Mr Thomas Michael Mockridge as a person with significant control on 6 April 2016 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 February 2016 | Appointment of Mr Charles Norman Wood as a secretary on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Charles Norman Wood as a secretary on 23 February 2016 (2 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 February 2015 | Appointment of Mr Thomas Michael Mockridge as a director on 16 January 2015 (2 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 February 2015 | Appointment of Mr Thomas Michael Mockridge as a director on 16 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 March 2014 | Termination of appointment of Michael Rose as a secretary (1 page) |
17 March 2014 | Termination of appointment of Michael Rose as a secretary (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Register(s) moved to registered office address (1 page) |
20 January 2012 | Register(s) moved to registered office address (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 January 2010 | Director's details changed for Sylvia Melitta Connolly on 21 January 2010 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Sylvia Melitta Connolly on 21 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 492 hempshaw lane offerton stockport cheshire SK2 5TL (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Secretary's change of particulars / michael rose / 22/01/2009 (1 page) |
22 January 2009 | Secretary's change of particulars / michael rose / 22/01/2009 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
10 February 2004 | Return made up to 31/12/03; full list of members
|
10 February 2004 | Return made up to 31/12/03; full list of members
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Company name changed dexter lofting services LTD\certificate issued on 08/12/03 (2 pages) |
8 December 2003 | Company name changed dexter lofting services LTD\certificate issued on 08/12/03 (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members
|
20 March 2002 | Return made up to 31/12/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 31/12/99; full list of members
|
18 August 2000 | Return made up to 31/12/99; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members
|
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members
|
9 February 1998 | Director resigned (1 page) |
28 November 1997 | Company name changed lofting services LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed lofting services LIMITED\certificate issued on 01/12/97 (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |