Hale
Altrincham
Cheshire
WA15 8PL
Director Name | Mrs Alison Jane Gargani |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
Secretary Name | Mrs Alison Jane Gargani |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
Website | gpms.ca |
---|
Registered Address | 8 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
499 at £1 | Mr Abdul Rahman Abdelgader Gargani 99.80% Ordinary |
---|---|
1 at £1 | Mrs Alison Jane Gargani 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,315 |
Cash | £10,043 |
Current Liabilities | £8,024 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
29 October 1993 | Delivered on: 5 November 1993 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 great cheetham street west salford manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 August 1991 | Delivered on: 8 August 1991 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 bradford street, bolton, greater manchester.. 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. Fully Satisfied |
20 May 1991 | Delivered on: 24 May 1991 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44, hilden street bolton, gtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1991 | Delivered on: 24 May 1991 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, hilden street, bolton, gtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1990 | Delivered on: 22 November 1990 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 ellesmere road morris green bolton. Fully Satisfied |
27 April 1990 | Delivered on: 2 May 1990 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 brentwood salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1990 | Delivered on: 2 May 1990 Satisfied on: 8 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 great cheetham street west, salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1988 | Delivered on: 22 November 1988 Satisfied on: 18 November 1989 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 george street, higher broughton salford greater manchester including all fixtures & fittings plants and machinery which may from time to time be erected or affixed. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1988 | Delivered on: 3 June 1988 Satisfied on: 8 August 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 bute street moston greater manchester all fixtures fittings (other than trade fixtures and fittings) plant and machinery by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1998 | Delivered on: 16 April 1998 Persons entitled: Nationwide Building Society 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 |
8 April 1998 | Delivered on: 16 April 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 hilden street bolton t/no's GM134089, 3 bradford street (GM471320), 7 great cheetham street (LA335292), 5 brentwood salford (GM297543), 36 hilden street bolton (GM45955), 67 ellesmere road bolton (LA366864) and 8 graet cheetham street salford (GM58043). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
3 October 1994 | Delivered on: 4 October 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 wiltshire street,salford,greater manchester including all fixtures and fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 January 2010 | Director's details changed for Mrs Alison Jane Gargani on 1 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Alison Jane Gargani on 1 January 2010 (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mrs Alison Jane Gargani on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Abdul Rahman Abdelgader Gargani on 1 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Alison Jane Gargani on 1 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Mrs Alison Jane Gargani on 1 January 2010 (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Abdul Rahman Abdelgader Gargani on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Alison Jane Gargani on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Abdul Rahman Abdelgader Gargani on 1 January 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (12 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (12 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 August 2004 | £ ic 1000/500 26/06/04 £ sr 500@1=500 (1 page) |
3 August 2004 | £ ic 1000/500 26/06/04 £ sr 500@1=500 (1 page) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: minerva house 5 chorley new road bolton BL1 4QR (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: minerva house 5 chorley new road bolton BL1 4QR (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Return made up to 31/12/95; full list of members
|
10 October 1995 | Secretary's particulars changed (2 pages) |
10 October 1995 | Secretary's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 September 1987 | Memorandum and Articles of Association (11 pages) |
15 September 1987 | Memorandum and Articles of Association (11 pages) |
28 August 1987 | Resolutions
|
28 August 1987 | Resolutions
|
27 August 1987 | Company name changed\certificate issued on 27/08/87 (2 pages) |
27 August 1987 | Company name changed\certificate issued on 27/08/87 (2 pages) |
27 April 1987 | Certificate of Incorporation (1 page) |
27 April 1987 | Certificate of Incorporation (1 page) |