Radcliffe
Manchester
M26 4LJ
Secretary Name | Mrs Veronica Anne Cooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 423 Bury & Bolton Road Radcliffe Manchester M26 4LJ |
Director Name | Mrs Sarah Jane Taylor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Whitehouse 423 Bury And Bolton Road Radcliffe Manchester M26 4LJ |
Director Name | Mr Peter Vincent Cooney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 423 Bury & Bolton Road Radcliffe Manchester Lancashire M26 4LJ |
Website | graceoverseas.com |
---|---|
Telephone | 0161 8737304 |
Telephone region | Manchester |
Registered Address | Unit 3 Bridgewater Park Robson Avenue Trafford Park Manchester M41 7TE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | P.v. Cooney 50.00% Ordinary |
---|---|
50 at £1 | V.a. Cooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,278 |
Cash | £60,189 |
Current Liabilities | £469,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
21 November 2001 | Delivered on: 3 December 2001 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
9 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | Director's details changed for Mrs Sarah Jane Taylor on 1 April 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
8 January 2018 | Cessation of Peter Vincent Cooney as a person with significant control on 27 June 2017 (1 page) |
8 January 2018 | Notification of Sarah Jane Taylor as a person with significant control on 27 June 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
23 January 2015 | Director's details changed for Mrs Sarah Jane Taylor on 23 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mrs Sarah Jane Taylor on 23 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Appointment of Mrs Sarah Jane Taylor as a director (2 pages) |
26 January 2012 | Appointment of Mrs Sarah Jane Taylor as a director (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Peter Vincent Cooney on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Veronica Anne Cooney on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Vincent Cooney on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Veronica Anne Cooney on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Veronica Anne Cooney on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Peter Vincent Cooney on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Return made up to 04/12/00; full list of members
|
12 December 2000 | Return made up to 04/12/00; full list of members
|
8 February 2000 | Return made up to 04/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 04/12/99; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Return made up to 04/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 04/12/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
6 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
6 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 February 1985 | Company name changed\certificate issued on 07/02/85 (2 pages) |
7 February 1985 | Company name changed\certificate issued on 07/02/85 (2 pages) |
18 June 1984 | Certificate of incorporation (1 page) |
18 June 1984 | Certificate of incorporation (1 page) |