Park Road
Sproatley
HU11 4NZ
Director Name | Mr Edward Headspith |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Repton Drive Tweendykes Road Sutton Hull East Yorkshire HU7 4UQ |
Secretary Name | Mr Edward Headspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Repton Drive Tweendykes Road Sutton Hull East Yorkshire HU7 4UQ |
Director Name | Christopher Ian Headspith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wolverton Terrace Willerby East Yorkshire HU10 6PL |
Website | airlinescompressors.com |
---|
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip Leslie Rogers 25.00% Ordinary |
---|---|
1 at £1 | Philip Leslie Rogers 25.00% Ordinary C |
1 at £1 | Valerie Headspith 25.00% Ordinary |
1 at £1 | Valerie Headspith 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,635 |
Cash | £10,662 |
Current Liabilities | £3,144 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
3 October 1994 | Delivered on: 13 October 1994 Persons entitled: Tsb 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: 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. Outstanding |
---|---|
3 October 1994 | Delivered on: 6 October 1994 Persons entitled: Tsb Bank 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 on the south side of dalton street, kingston upon hull in the county of humberside and land lying to the north of glasshouse row cleveland street, kingston upon hull in the county of humberside. Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
18 October 2022 | Termination of appointment of Philip Leslie Rogers as a director on 18 October 2022 (1 page) |
18 October 2022 | Cessation of Philip Leslie Rogers as a person with significant control on 18 October 2022 (1 page) |
18 October 2022 | Appointment of Mr Christopher Ian Headspith as a director on 18 October 2022 (2 pages) |
18 October 2022 | Notification of Christopher Ian Headspith as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
17 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 June 2020 | Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 29 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 (1 page) |
18 May 2020 | Registered office address changed from 3 Glasshouse Row Off Cleveland Street Hull HU8 8AY England to 69 Milnrow Road Shaw Oldham OL2 8AL on 18 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 February 2019 | Registered office address changed from 3,Glass House Row, Cleveland Street, Hull, North Humberside. to 3 Glasshouse Row Off Cleveland Street Hull HU8 8AY on 27 February 2019 (1 page) |
20 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 May 2011 | Termination of appointment of Edward Headspith as a secretary (1 page) |
19 May 2011 | Termination of appointment of Edward Headspith as a secretary (1 page) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Edward Headspith as a director (1 page) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Edward Headspith as a director (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Edward Headspith on 31 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Edward Headspith on 31 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Philip Leslie Rogers on 31 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Philip Leslie Rogers on 31 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated director christopher headspith (1 page) |
23 May 2008 | Appointment terminated director christopher headspith (1 page) |
23 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
2 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members
|
16 June 2006 | Return made up to 15/05/06; full list of members
|
10 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2005 | Return made up to 15/05/05; full list of members
|
12 July 2005 | Return made up to 15/05/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Ad 16/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 2004 | Ad 16/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members
|
20 May 2003 | Return made up to 15/05/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 June 1997 | Return made up to 15/05/97; full list of members
|
8 June 1997 | Return made up to 15/05/97; full list of members
|
23 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
28 May 1996 | Return made up to 15/05/96; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
28 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (10 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 September 1989 | Company name changed strikeopt LIMITED\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed strikeopt LIMITED\certificate issued on 27/09/89 (2 pages) |
15 May 1989 | Incorporation (9 pages) |
15 May 1989 | Incorporation (9 pages) |