Heald Green
Cheadle
Cheshire
SK8 3ST
Secretary Name | Patricia Ann Ringland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Birchdale Avenue Heald Green Cheadle Cheshire SK8 3ST |
Director Name | Mr Paul Ringland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 9 years (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Saville Road Gatley Stockport Cheshire SK8 4BZ |
Secretary Name | Mrs Lynne Hillel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 19 Heathfield Avenue Gatley Cheadle Cheshire SK8 4PJ |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
6 at £1 | Mr Robert Vincent Ringland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £6,364 |
Current Liabilities | £66,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
9 April 1996 | Delivered on: 15 April 1996 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. Outstanding |
---|---|
14 September 1990 | Delivered on: 21 September 1990 Satisfied on: 22 June 2006 Persons entitled: The Royal Bank of Scotland PLC 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 & fittings fixed plant and machinery. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 December 2022 | Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 12 December 2022 (1 page) |
4 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from C/O Seligman Percy Hilton House, Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Robert Vincent Ringland on 20 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Robert Vincent Ringland on 20 February 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
8 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 2 tatton buildings gatley road gatley cheshire SK8 4BD (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 2 tatton buildings gatley road gatley cheshire SK8 4BD (1 page) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 June 1999 | Return made up to 06/03/99; full list of members (6 pages) |
18 June 1999 | Return made up to 06/03/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
9 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1995 | Ad 31/03/95--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
2 May 1995 | Ad 31/03/95--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
14 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
14 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |