Oldham
OL4 3EX
Secretary Name | Mr Anthony Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2009(20 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Norwood Greenacre Oldham OL4 3EX |
Director Name | Mr David Anthony Ashton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2009(20 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 134 High Street Uppermill Oldham OL3 6BT |
Director Name | Arnold Pickin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 April 2009) |
Role | Builder |
Correspondence Address | 8 Old Hall Close Glossop Derbyshire SK13 9RF |
Director Name | Mrs Elizabeth Pickin |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 April 2009) |
Role | Secretary |
Correspondence Address | 8 Old Hall Close Glossop Derbyshire SK13 9RF |
Secretary Name | Mrs Elizabeth Pickin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 8 Old Hall Close Glossop Derbyshire SK13 9RF |
Website | constructiverenewables.co.uk |
---|
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | David Anthony Ashton 50.00% Ordinary |
---|---|
500 at £1 | Mr Anthony Ashton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,179 |
Cash | £1,132 |
Current Liabilities | £69,841 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
26 August 2005 | Delivered on: 31 August 2005 Satisfied on: 24 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north-east side of railway street glossop derbyshire t/no DY183682. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 4 June 2004 Satisfied on: 10 July 2014 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 fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 2004 | Delivered on: 8 May 2004 Satisfied on: 31 August 2005 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: Land and building on the north-east side of railway street glossop t/n DY183682. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
12 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from Norwood Lynwood Drive Oldham OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page) |
19 February 2021 | Director's details changed for David Anthony Ashton on 1 February 2020 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
11 July 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 July 2014 | Satisfaction of charge 3 in full (1 page) |
24 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (3 pages) |
10 July 2014 | Satisfaction of charge 2 in full (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
30 July 2010 | Director's details changed for David Anthony Ashton on 15 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Anthony Ashton on 15 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages) |
20 May 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (3 pages) |
16 July 2009 | Appointment terminated secretary elizabeth pickin (1 page) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / david ashton / 15/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / david ashton / 15/07/2009 (1 page) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Appointment terminated secretary elizabeth pickin (1 page) |
23 April 2009 | Director appointed david anthony ashton (1 page) |
23 April 2009 | Director and secretary appointed anthony ashton (2 pages) |
23 April 2009 | Appointment terminated director arnold pickin (1 page) |
23 April 2009 | Appointment terminated director elizabeth pickin (1 page) |
23 April 2009 | Director appointed david anthony ashton (1 page) |
23 April 2009 | Appointment terminated director elizabeth pickin (1 page) |
23 April 2009 | Director and secretary appointed anthony ashton (2 pages) |
23 April 2009 | Appointment terminated director arnold pickin (1 page) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 8 old hall close glossop derbyshire SK13 9RF (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 8 old hall close glossop derbyshire SK13 9RF (1 page) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
16 February 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (3 pages) |
16 February 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
28 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
2 June 1998 | Return made up to 14/03/98; no change of members (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
2 June 1998 | Return made up to 14/03/98; no change of members (4 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
30 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
1 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
26 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
12 July 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
21 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
21 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
9 May 1989 | Company name changed tradfile LIMITED\certificate issued on 10/05/89 (2 pages) |
9 May 1989 | Company name changed tradfile LIMITED\certificate issued on 10/05/89 (2 pages) |