Middleton
Manchester
M24 1SW
Director Name | Ms Patricia Passmore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2b, Greenside Way Greengate Industrial Estate Middleton Manchester M24 1SW |
Director Name | Walter Edward Roberts |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2001) |
Role | Electronics Engineer |
Correspondence Address | 24 Leeds Road Barwick In Elmet Leeds West Yorkshire LS15 4JD |
Director Name | Mr David John Cunningham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 July 2019) |
Role | Electro Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 57 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | Barbara Cunningham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 12 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Heath Road Glossop Derbyshire SK13 7BA |
Secretary Name | Barbara Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | Brian Ernest Cripps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Southdown Crescent Cheadle Hulme Cheadle Cheshire SK8 6EQ |
Website | iss-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4455442 |
Telephone region | Manchester |
Registered Address | Unit 2b, Greenside Way Greengate Industrial Estate Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
81k at £1 | D.j. Cunningham 99.94% Ordinary |
---|---|
50 at £1 | B. Cunningham 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,896 |
Current Liabilities | £57,940 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
27 February 2003 | Delivered on: 1 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
18 October 1990 | Delivered on: 24 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from Pellowe House Francis Road Withington Manchester M20 4XP to Unit 2B, Greenside Way Greengate Industrial Estate Middleton Manchester M24 1SW on 6 May 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 October 2019 | Withdrawal of a person with significant control statement on 30 October 2019 (2 pages) |
8 August 2019 | Notification of Barbara Cunningham as a person with significant control on 11 July 2019 (2 pages) |
7 August 2019 | Notification of a person with significant control statement (2 pages) |
5 August 2019 | Termination of appointment of David John Cunningham as a director on 10 July 2019 (1 page) |
5 August 2019 | Cessation of Davd Cunningham as a person with significant control on 10 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 2 in full (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 June 2017 | Second filing of the annual return made up to 7 June 2016 (19 pages) |
27 June 2017 | Second filing of the annual return made up to 7 June 2016 (19 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Barbara Cunningham on 7 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Barbara Cunningham on 7 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Barbara Cunningham on 7 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 May 2008 | Return made up to 07/06/07; full list of members (4 pages) |
19 May 2008 | Return made up to 07/06/07; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
12 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 February 2005 | £ ic 100000/81000 03/02/05 £ sr 19000@1=19000 (1 page) |
28 February 2005 | £ ic 100000/81000 03/02/05 £ sr 19000@1=19000 (1 page) |
17 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 July 2002 | Return made up to 07/06/02; full list of members
|
1 July 2002 | Return made up to 07/06/02; full list of members
|
17 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
7 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
11 May 1999 | Auditor's resignation (1 page) |
11 May 1999 | Auditor's resignation (1 page) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
12 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
12 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
11 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
13 April 1994 | Ad 01/04/94--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages) |
13 April 1994 | Ad 01/04/94--------- £ si 24000@1=24000 £ ic 76000/100000 (2 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
24 October 1990 | Particulars of mortgage/charge (3 pages) |