Sale
Cheshire
M33 5BE
Director Name | Karen Marie Burke |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 279 Church Road Flixton Lancashire M41 6EP |
Director Name | Paul Richard Stanley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2006(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 30 Western Road Urmston Manchester M41 6LF |
Secretary Name | Mrs Margaret Patricia Stanley |
---|---|
Status | Current |
Appointed | 05 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 3 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
Director Name | Kenneth Stanley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Moss Lane Sale Cheshire M33 5BE |
Secretary Name | Kenneth Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Moss Lane Sale Cheshire M33 5BE |
Website | www.lintelsnorthwest.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8726993 |
Telephone region | Manchester |
Registered Address | Unit 3 Fourth Avenue Trafford Park Manchester Lancashire M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Kenneth Stanley 50.00% Ordinary |
---|---|
1 at £1 | Margaret Stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,234 |
Cash | £267,583 |
Current Liabilities | £296,696 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
20 November 2020 | Delivered on: 7 December 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Legal mortgage on all freehold and leasehold property including the property with title number GM794184 further described in schedule 1 of the debenture and a fixed and floating charge on all property, assets and rights of the chargor as further described in the debenture. Outstanding |
---|---|
20 November 2020 | Delivered on: 3 December 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 2, fourth avenue, trafford park, manchester M17 1DB as registered under title number GM794184. Outstanding |
12 July 2018 | Delivered on: 14 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2 fourth avenue trafford park manchester t/no GM794184. Outstanding |
5 July 2018 | Delivered on: 9 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Director's details changed for Paul Richard Stanley on 13 November 2015 (2 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Paul Richard Stanley on 13 November 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Kenneth Stanley on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Karen Marie Burke on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Margaret Stanley on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Richard Stanley on 23 December 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from fouth avenue trafford park manchester lancashire M17 1DB (1 page) |
14 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 22/12/06; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
9 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 22/12/04; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 22/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 04/12/02; no change of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2002 | Return made up to 22/12/01; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 February 2000 | Return made up to 22/12/99; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Return made up to 22/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 May 1998 | Return made up to 22/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 March 1997 | Return made up to 22/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |