Tottington
Bury
BL8 3HX
Director Name | Mr John Frederick Carty |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northlands Radcliffe Manchester M26 4GB |
Director Name | Mrs Kate Carty |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northlands Radcliffe Manchester M26 4GB |
Director Name | Miss Kathryn Alice McKenzie |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3009 Elizabeth Tower 141 Chester Road Manchester M15 4ZJ |
Director Name | Brian Richard Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 May 2005) |
Role | Engineer |
Correspondence Address | 5 Neale Close Wollaston Wellingborough Northampton NN29 7UT |
Director Name | Mr Michael Oates |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 February 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 54 Prestwich Hills Prestwich Manchester Lancashire M25 9PY |
Secretary Name | Mrs Christine Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 54 Prestwich Hills Prestwich Manchester M25 9PY |
Secretary Name | Mr Michael Oates |
---|---|
Status | Resigned |
Appointed | 15 February 2021(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2022) |
Role | Company Director |
Correspondence Address | 54 Prestwich Hills Prestwich Manchester M25 9PY |
Website | electroplating.co.uk |
---|---|
Telephone | 0161 7259479 |
Telephone region | Manchester |
Registered Address | Milltown Street Radcliffe Manchester M26 1WN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,943 |
Cash | £1,356 |
Current Liabilities | £115,688 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
30 January 2023 | Delivered on: 2 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2022 | Delivered on: 15 June 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
23 December 2009 | Delivered on: 13 January 2010 Persons entitled: Standard Life Trustee Company Limited and Jacqueline Mckenzie Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at milltown street, radcliffe, manchester t/n GM531524 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital and equipment see image for full details. Outstanding |
4 January 1993 | Delivered on: 18 January 1993 Satisfied on: 12 December 2009 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. Fully Satisfied |
19 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
---|---|
28 February 2023 | Satisfaction of charge 023022180003 in full (1 page) |
2 February 2023 | Registration of charge 023022180004, created on 30 January 2023 (7 pages) |
13 January 2023 | Termination of appointment of Kathryn Alice Mckenzie as a director on 31 December 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
8 July 2022 | Director's details changed for Miss Kathryn Alice Mckenzie on 8 July 2022 (2 pages) |
7 July 2022 | Cessation of Jacqueline Hodgkinson as a person with significant control on 14 June 2022 (1 page) |
7 July 2022 | Appointment of Mrs Kate Carty as a director on 14 June 2022 (2 pages) |
7 July 2022 | Appointment of Miss Kathryn Alice Mckenzie as a director on 14 June 2022 (2 pages) |
7 July 2022 | Notification of Phoenix Kkj Limited as a person with significant control on 14 June 2022 (2 pages) |
7 July 2022 | Appointment of Mr John Frederick Carty as a director on 14 June 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
4 July 2022 | Termination of appointment of Michael Oates as a secretary on 14 June 2022 (1 page) |
4 July 2022 | Cessation of Michael Oates as a person with significant control on 14 June 2022 (1 page) |
15 June 2022 | Registration of charge 023022180003, created on 15 June 2022 (8 pages) |
10 March 2022 | Satisfaction of charge 2 in full (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Christine Oates as a secretary on 28 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Michael Oates as a director on 28 February 2021 (1 page) |
15 February 2021 | Appointment of Mr Michael Oates as a secretary on 15 February 2021 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 September 2020 | Change of details for Mrs Jacqueline Hodgkinson as a person with significant control on 16 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mrs Jacqueline Hodgkinson on 16 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Michael Oates as a person with significant control on 16 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 January 2018 (15 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 June 2015 | Purchase of own shares. (3 pages) |
16 June 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
16 June 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
16 June 2015 | Cancellation of shares. Statement of capital on 4 April 2015
|
16 June 2015 | Purchase of own shares. (3 pages) |
27 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 September 2011 | Director's details changed for Jacqueline Mckenzie on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for Jacqueline Mckenzie on 1 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Jacqueline Mckenzie on 1 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Michael Oates on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Jacqueline Mckenzie on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Jacqueline Mckenzie on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Michael Oates on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Michael Oates on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Jacqueline Mckenzie on 1 October 2009 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from milltown street radcliffe manchester M26 9WD (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from milltown street radcliffe manchester M26 9WD (1 page) |
6 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 January 2008 | Return made up to 20/09/07; full list of members (3 pages) |
29 January 2008 | Return made up to 20/09/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | £ ic 100/69 19/05/05 £ sr 31@1=31 (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | £ ic 100/69 19/05/05 £ sr 31@1=31 (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
27 September 2004 | Return made up to 20/09/04; full list of members
|
27 September 2004 | Return made up to 20/09/04; full list of members
|
27 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (8 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members
|
1 October 2002 | Return made up to 20/09/02; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members
|
15 October 2001 | Return made up to 04/10/01; full list of members
|
19 October 2000 | Return made up to 04/10/00; full list of members
|
19 October 2000 | Return made up to 04/10/00; full list of members
|
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
10 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 April 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
13 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
7 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
24 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 December 1995 | Return made up to 04/10/95; full list of members (6 pages) |
7 December 1995 | Return made up to 04/10/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
25 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 April 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
25 April 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
18 January 1993 | Particulars of mortgage/charge (3 pages) |
18 January 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Resolutions
|
1 November 1988 | Resolutions
|
4 October 1988 | Incorporation (15 pages) |
4 October 1988 | Incorporation (15 pages) |