Salford
Lancashire
M7 4ES
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(16 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 13 August 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Salford M7 4SE |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1984(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1984(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1984(same day as company formation) |
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 |
1 at £1 | Anne Holt 5.00% Ordinary B |
---|---|
1 at £1 | Brian Joseph Bodcock 5.00% Ordinary B |
1 at £1 | Fairclough Fabrications 5.00% Ordinary B |
1 at £1 | Goalcroft Pension Scheme 5.00% Ordinary B |
1 at £1 | Haydon Bodcock & Trustees Of Supertex Furnishing Directors Pension Scheme & Brian Bodcock 5.00% Ordinary B |
1 at £1 | Longton Coachcraft 5.00% Ordinary B |
1 at £1 | Maurice Neuman 5.00% Ordinary A |
1 at £1 | Mr Bernardin Weiss 5.00% Ordinary A |
1 at £1 | Patrick Howard Shaw 5.00% Ordinary B |
1 at £1 | Ravenage Metals LTD 5.00% Ordinary B |
1 at £1 | Salim Thobani 5.00% Ordinary B |
1 at £1 | Talbot Salesrooms LTD 5.00% Ordinary B |
1 at £1 | Taylor Patterson Trustees & Kenneth James Haselden 5.00% Ordinary B |
1 at £1 | Tenon Pension Trustees LTD 5.00% Ordinary B |
4 at £1 | Morocroft Enterprises LTD 20.00% Ordinary B |
2 at £1 | C.c. Gillett & M. Gillett 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £2,405 |
Current Liabilities | £4,539 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
21 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
16 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 30/06/08; full list of members
|
13 October 2008 | Return made up to 30/06/08; full list of members
|
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 July 2006 | Return made up to 30/06/06; no change of members (7 pages) |
26 July 2006 | Return made up to 30/06/06; no change of members (7 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Return made up to 30/06/05; full list of members
|
15 December 2005 | Return made up to 30/06/05; full list of members
|
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (13 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (13 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o lopian gross barnet & co harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o lopian gross barnet & co harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (14 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (14 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
5 July 2002 | Return made up to 30/06/02; full list of members
|
30 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (12 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (12 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (12 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1998 | Return made up to 30/06/98; no change of members (8 pages) |
29 July 1997 | Return made up to 30/06/97; full list of members (10 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 August 1996 | Return made up to 30/06/96; change of members (10 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 480, cheetham hill road, manchester. M8 7JW (1 page) |
8 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
31 January 1984 | Incorporation (15 pages) |