Hazel Grove
Stockport
SK7 5ED
Director Name | Mrs Katie Severn |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Titan House Lowick Close Hazel Grove Stockport SK7 5ED |
Director Name | Mr Thomas Newton |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1996) |
Role | Engineer |
Correspondence Address | 14 Norbury Crescent Hazel Grove Stockport Cheshire SK7 5PD |
Director Name | Mr Philip Gordon Severn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barlows Lane South Hazel Grove Stockport Cheshire SK7 5AJ |
Secretary Name | Mrs Christine Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barlows Lane South Hazel Grove Stockport Cheshire SK7 5AJ |
Director Name | Mrs Christine Severn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(18 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 30 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Barlows Lane South Hazel Grove Stockport Cheshire SK7 5AJ |
Director Name | Simon Hamnett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 4 Radnormere Drive Cheadle Hulme Cheshire SK8 5JX |
Director Name | Mr Anthony Frank Woodside |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cliffmere Close Cheadle Hulme Cheadle Cheshire SK8 5JH |
Website | paserviceonline.co.uk |
---|---|
Telephone | 0161 4838060 |
Telephone region | Manchester |
Registered Address | Unit 4 Titan House Lowick Close Hazel Grove Stockport SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £148,963 |
Cash | £60,011 |
Current Liabilities | £63,529 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
2 November 1988 | Delivered on: 10 November 1988 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 |
---|
27 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
---|---|
7 April 2020 | Appointment of Mr Andrew Colin Severn as a director on 30 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Philip Gordon Severn as a director on 30 March 2020 (1 page) |
7 April 2020 | Appointment of Mrs Katie Severn as a director on 30 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Christine Severn as a director on 30 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Christine Severn as a secretary on 30 March 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
22 January 2020 | Notification of Ak Severn Holdings Ltd as a person with significant control on 30 September 2019 (2 pages) |
22 January 2020 | Cessation of Philip Gordon Severn as a person with significant control on 30 September 2019 (1 page) |
22 January 2020 | Cessation of Christine Severn as a person with significant control on 30 September 2019 (1 page) |
1 October 2019 | Registered office address changed from Unit 4G Bramhall Moor Technology Park Pepper Road,Hazel Grove Stockport,Cheshire, SK7 5BW to Unit 4 Titan House Lowick Close Hazel Grove Stockport SK7 5ED on 1 October 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Termination of appointment of Anthony Woodside as a director (1 page) |
19 January 2011 | Termination of appointment of Anthony Woodside as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mr Philip Gordon Severn on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Christine Severn on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Christine Severn on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Philip Gordon Severn on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Anthony Frank Woodside on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Anthony Frank Woodside on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 24 April 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 24 April 2009 with a full list of shareholders (6 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 October 2008 | Appointment terminated director simon hamnett (1 page) |
31 October 2008 | Appointment terminated director simon hamnett (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 May 2006 | Return made up to 24/04/06; full list of members (4 pages) |
10 May 2006 | Return made up to 24/04/06; full list of members (4 pages) |
3 January 2006 | Ad 03/11/05--------- £ si 30@1=30 £ ic 10100/10130 (2 pages) |
3 January 2006 | Ad 03/11/05--------- £ si 30@1=30 £ ic 10100/10130 (2 pages) |
19 December 2005 | Nc inc already adjusted 03/11/05 (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Nc inc already adjusted 03/11/05 (1 page) |
19 December 2005 | Resolutions
|
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
14 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 September 1998 (12 pages) |
2 May 2000 | Full accounts made up to 30 September 1998 (12 pages) |
19 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 October 1998 | Full accounts made up to 30 September 1997 (13 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
14 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 May 1997 | Return made up to 24/04/97; full list of members
|
13 May 1997 | Return made up to 24/04/97; full list of members
|
23 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
23 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 April 1996 | Return made up to 24/04/96; no change of members
|
28 April 1996 | Return made up to 24/04/96; no change of members
|
11 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
30 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
30 April 1995 | Return made up to 24/04/95; no change of members (4 pages) |
20 May 1986 | Certificate of incorporation (1 page) |
20 May 1986 | Certificate of incorporation (1 page) |