28a Church Lane
Marple
Cheshire
SK6 6AH
Director Name | Gerben Cornelis Oppermans |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Summers & Co 28a Church Lane Marple Cheshire SK6 6AH |
Director Name | Janet Elizabeth Carter |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 1999) |
Role | Selling Microscopes |
Correspondence Address | Colehurst Farm Kishfield Lane Kettleshulme High Peak Derbyshire SK23 7RA |
Website | micrariumenterprises.co.uk |
---|
Registered Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Gerben Cornelis Oppermans 50.00% Ordinary |
---|---|
50 at £1 | Nicola Jane Oppermans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127 |
Cash | £4,000 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
4 July 2017 | Notification of Nicola Jane Oppermans as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 July 2017 | Notification of Gerben Cornelis Oppermans as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Gerben Cornelis Oppermans on 20 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Nichola Jane Oppermans on 20 June 2010 (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from unit h ringstones industrial estate, bridgemont whaley bridge high peak derbyshire SK23 7PD (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2007 | Return made up to 20/06/07; no change of members
|
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members
|
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members
|
24 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Return made up to 20/06/99; full list of members
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: colehurst farm kishfield lane kettleshulme high peaks derbyshire SK23 7RA (1 page) |
5 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 July 1997 | Return made up to 20/06/97; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: st anns well the crescent buxton derbyshire SK17 6BQ (1 page) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
3 July 1995 | Return made up to 20/06/95; full list of members
|