Stretford
Manchester
M32 0JT
Secretary Name | Mrs Dawn Louise Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Unit E1 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Unit E1 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT |
Director Name | Michael Frederick Cayley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 May 2008) |
Role | Sales Director |
Correspondence Address | 163 Framingham Road Sale Cheshire M33 3RQ |
Director Name | Ruth Elaine Cayley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 163 Framingham Road Sale Cheshire M33 3RQ |
Director Name | Mr John Frederick Gregory |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 58 Highcroft Way Syke Rochdale Lancashire OL12 9UE |
Secretary Name | Ruth Elaine Cayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 163 Framingham Road Sale Cheshire M33 3RQ |
Website | nfan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8641777 |
Telephone region | Manchester |
Registered Address | Unit E1 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Northern Fan Supplies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,867,650 |
Cash | £82,468 |
Current Liabilities | £1,024,306 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
19 June 2008 | Delivered on: 3 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 May 2008 | Delivered on: 17 June 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 1991 | Delivered on: 21 May 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 January 2015 | Secretary's details changed for Mrs Dawn Louise Parry on 28 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Mrs Dawn Louise Parry on 28 January 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 February 2012 | Appointment of Mr Michael Ryan as a director (2 pages) |
2 February 2012 | Appointment of Mr Michael Ryan as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Jonathan David Parry on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Jonathan David Parry on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Jonathan David Parry on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 July 2008 | Memorandum and Articles of Association (11 pages) |
8 July 2008 | Memorandum and Articles of Association (11 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 June 2008 | Appointment terminated director michael cayley (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Appointment terminated director and secretary ruth cayley (1 page) |
9 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
9 June 2008 | Appointment terminated director michael cayley (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Secretary appointed dawn louise parry (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
9 June 2008 | Secretary appointed dawn louise parry (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Appointment terminated director and secretary ruth cayley (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from unit E1 longford trading estate thomas street stratford manchester M32 0JT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from unit E1 longford trading estate thomas street stratford manchester M32 0JT (1 page) |
13 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
29 March 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
8 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 February 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members
|
3 April 2003 | Return made up to 09/03/03; full list of members
|
19 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
17 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: unit 29 united trading estate united road old trafford manchester M16 0RJ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: unit 29 united trading estate united road old trafford manchester M16 0RJ (1 page) |
29 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 May 1999 | Return made up to 09/03/99; full list of members (6 pages) |
27 May 1999 | Return made up to 09/03/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
7 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: UNIT11D united trading estate united road old trafford manchester M16 0RJ (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: UNIT11D united trading estate united road old trafford manchester M16 0RJ (1 page) |
26 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
31 March 1995 | Return made up to 09/03/95; change of members (6 pages) |
31 March 1995 | Return made up to 09/03/95; change of members (6 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
12 April 1985 | Incorporation (13 pages) |
12 April 1985 | Incorporation (13 pages) |