Schools Hill
Cheadle
Stockport
SK8 1HE
Secretary Name | Mr Robert Solomon Frais |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Pavilions Schools Hill Cheadle Stockport SK8 1HE |
Director Name | Mr Eugene Maurice Maggi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Oporto 507 Los Dolses Villa Martin Orihuela Costa ( Al ) 03189 |
Website | plasticapanaro.it |
---|---|
Email address | [email protected] |
Registered Address | 5 Bloomesbury Avenue Manchester M20 2BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | E.m. Maggi 51.00% Ordinary |
---|---|
49 at £1 | R.s. Frais 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,580 |
Current Liabilities | £107,674 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
25 February 1987 | Delivered on: 3 March 1987 Persons entitled: Barclays Bank PLC 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 |
---|
14 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
8 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
5 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Director's details changed for Mr Eugene Maurice Maggi on 12 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 3 the pavilions schools hills cheshire cheshire SK8 1HE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from unit 4 mountheath industrial park george street prestwich manchester M25 9WB (1 page) |
6 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 12/02/08; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 the pavilions school hill cheadle stockport SK8 1HE (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 3 the pavilions cheadle stockport cheshire SK8 1HE (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from unit 4, mountheath industrial pk george street prestwich manchester M25 8WB (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Director's change of particulars / eugene maggi / 08/04/2007 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 12/02/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 12/02/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 12/02/04; full list of members (9 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 February 1999 | Return made up to 25/02/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 March 1998 | Return made up to 25/02/98; full list of members
|
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
18 April 1995 | Return made up to 25/02/95; full list of members (6 pages) |