Manchester
M2 4NG
Director Name | Susan May Reeks |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7 Manchester M2 4NG |
Director Name | James Noel Siddall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months (closed 13 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7 Manchester M2 4NG |
Director Name | Mr Simon George Anders |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7 Manchester M2 4NG |
Secretary Name | Mrs Florence Jean Anders |
---|---|
Status | Closed |
Appointed | 15 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 October 2023) |
Role | Company Director |
Correspondence Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 7 Manchester M2 4NG |
Secretary Name | Susan May Reeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Daisy Bank Road Manchester M14 5QL |
Secretary Name | Mr Simon George Anders |
---|---|
Status | Resigned |
Appointed | 01 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | 13 Oxford Road Altrincham WA14 2DY |
Registered Address | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £97,474 |
Cash | £17,391 |
Current Liabilities | £45,616 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 March 2001 | Delivered on: 10 April 2001 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: The f/h property k/a land situate at swinton hall road swinton manchester t/n GM509021. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 January 2020 | Termination of appointment of Simon George Anders as a secretary on 15 January 2020 (1 page) |
25 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 January 2020 | Appointment of Mrs Florence Jean Anders as a secretary on 15 January 2020 (2 pages) |
8 June 2019 | Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 8 June 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
7 December 2015 | Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 September 2014 | Appointment of Mr Simon George Anders as a director on 1 January 2014 (2 pages) |
19 September 2014 | Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page) |
19 September 2014 | Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page) |
19 September 2014 | Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page) |
19 September 2014 | Appointment of Mr Simon George Anders as a director on 1 January 2014 (2 pages) |
19 September 2014 | Appointment of Mr Simon George Anders as a secretary on 1 January 2014 (2 pages) |
19 September 2014 | Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page) |
19 September 2014 | Appointment of Mr Simon George Anders as a director on 1 January 2014 (2 pages) |
19 September 2014 | Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page) |
19 September 2014 | Termination of appointment of Susan May Reeks as a secretary on 1 January 2014 (1 page) |
19 September 2014 | Appointment of Mr Simon George Anders as a secretary on 1 January 2014 (2 pages) |
19 September 2014 | Appointment of Mr Simon George Anders as a secretary on 1 January 2014 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 January 2014 | Director's details changed for James Noel Siddall on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for James Noel Siddall on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Susan May Reeks on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for James Noel Siddall on 1 December 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Susan May Reeks on 1 December 2013 (1 page) |
27 January 2014 | Director's details changed for Susan May Reeks on 1 December 2013 (2 pages) |
27 January 2014 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Jonathan James Anders on 1 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Jonathan James Anders on 1 December 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Susan May Reeks on 1 December 2013 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Susan May Reeks on 1 December 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Susan May Reeks on 1 December 2013 (1 page) |
27 January 2014 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 27 January 2014 (1 page) |
27 January 2014 | Director's details changed for Jonathan James Anders on 1 December 2013 (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (23 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (23 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (23 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (23 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2010 | Company name changed swinton glass & glazing LTD.\certificate issued on 16/03/10
|
16 March 2010 | Company name changed swinton glass & glazing LTD.\certificate issued on 16/03/10
|
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Change of name notice (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (16 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
11 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (12 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 April 2002 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Nc inc already adjusted 27/11/01 (1 page) |
2 April 2002 | Div 27/11/01 (1 page) |
2 April 2002 | Nc inc already adjusted 27/11/01 (1 page) |
2 April 2002 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Ad 27/11/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Div 27/11/01 (1 page) |
2 April 2002 | Resolutions
|
25 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |