Shawclough
Rochdale
OL12 6XG
Director Name | Mr Guy Codling |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Manchester One 53 Portland Street 14th Floor Manchester M1 3LD |
Director Name | Mr Gordon Stuart Codling |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashtree Close Prestbury Cheshire SK10 4EB |
Director Name | Mr Alexander James Shiel |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 52 Macclesfield Road Hazel Grove Stockport Cheshire SK7 6BE |
Secretary Name | Mr Alexander James Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 52 Macclesfield Road Hazel Grove Stockport Cheshire SK7 6BE |
Registered Address | Top Quote Limited Manchester One 53 Portland Street 14th Floor Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Guy Codling 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
2 August 2017 | Notification of Guy Codling as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 November 2013 | Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from 29 the Crescent Salford Manchester M5 4PF on 12 April 2011 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Guy Codling on 19 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members
|
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 July 2003 | Return made up to 04/05/03; full list of members (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 June 2002 | Return made up to 04/05/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 2ND floor amethyst house 28 spring gardens manchester lancashire M2 1EA (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
15 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
13 December 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 29 the crescent salford M5 4PF (1 page) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 June 1999 | Return made up to 04/05/99; full list of members (5 pages) |
19 March 1999 | Memorandum and Articles of Association (11 pages) |
18 January 1999 | Company name changed the mortgage point & property SE rvices LIMITED\certificate issued on 19/01/99 (3 pages) |
3 July 1998 | Return made up to 04/05/98; no change of members (4 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |