66 Brooklands Road
Sale
M33 3SJ
Secretary Name | Mr Wayne Thomas Shillito |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2009(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Director Name | Mr Frederick Roy Packman |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 February 2009) |
Role | Car Radio Retailer |
Correspondence Address | 268 Brooklands Road Manchester Lancashire M23 9HD |
Director Name | Mrs Rona Packman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 April 2005) |
Role | Secretary |
Correspondence Address | 268 Brooklands Road Manchester Lancashire M23 9HD |
Director Name | Mr Mark Frederick Packman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Secretary Name | Mrs Rona Packman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 February 2009) |
Role | Company Director |
Correspondence Address | 268 Brooklands Road Manchester Lancashire M23 9HD |
Director Name | Mr Dean William Packman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 April 2005) |
Role | Auto Electrician |
Country of Residence | England |
Correspondence Address | 47 Woodbourne Road Sale Cheshire M33 3TQ |
Director Name | Simon James Packman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 15 April 2005) |
Role | Technical Manager |
Correspondence Address | 3 Laburnum Lane Hale Cheshire WA15 0JR |
Telephone | 0161 4959197 |
---|---|
Telephone region | Manchester |
Registered Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Wayne Thomas Shillito 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,113,144 |
Cash | £508 |
Current Liabilities | £3,219 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
20 November 2023 | Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages) |
---|---|
20 November 2023 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
16 December 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 October 2022 | Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 20 October 2022 (1 page) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Mark Frederick Packman as a director on 6 May 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 November 2009 | Director's details changed for Wayne Thomas Shillito on 5 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Frederick Packman on 5 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mark Frederick Packman on 5 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Wayne Thomas Shillito on 5 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Wayne Thomas Shillito on 5 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mark Frederick Packman on 5 October 2009 (2 pages) |
14 May 2009 | Appointment terminated secretary rona packman (1 page) |
14 May 2009 | Director and secretary appointed wayne shillito (3 pages) |
14 May 2009 | Appointment terminated director frederick packman (1 page) |
14 May 2009 | Appointment terminated secretary rona packman (1 page) |
14 May 2009 | Director and secretary appointed wayne shillito (3 pages) |
14 May 2009 | Appointment terminated director frederick packman (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 June 2008 | Return made up to 05/10/07; full list of members (3 pages) |
2 June 2008 | Return made up to 05/10/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (4 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (4 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: matrix house merlin court atlantic street altrincham cheshire WA14 5NL (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: matrix house merlin court atlantic street altrincham cheshire WA14 5NL (1 page) |
31 March 2006 | Return made up to 05/10/05; full list of members (8 pages) |
31 March 2006 | Return made up to 05/10/05; full list of members (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 183 washway road sale cheshire M33 4AH (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 183 washway road sale cheshire M33 4AH (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 October 2004 | Return made up to 05/10/04; full list of members
|
13 October 2004 | Return made up to 05/10/04; full list of members
|
13 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
13 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
23 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
23 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
20 November 2002 | Return made up to 19/10/02; full list of members
|
20 November 2002 | Return made up to 19/10/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
27 October 2001 | Return made up to 19/10/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members
|
9 November 2000 | Return made up to 31/10/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
14 December 1998 | Return made up to 31/10/98; no change of members (6 pages) |
11 February 1998 | Return made up to 31/10/97; full list of members (8 pages) |
11 February 1998 | Return made up to 31/10/97; full list of members (8 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |