Piccadilly
Manchester
Greater Manchester
M1 3BE
Director Name | Mr Jason Timothy Blacow |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(34 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Portland Street 2nd Floor Piccadilly Manchester Greater Manchester M1 3BE |
Director Name | Peter Brian Stott |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 January 2013) |
Role | Recovery Driver |
Country of Residence | United Kingdom |
Correspondence Address | 72 Arnside Close Chadderton Oldham OL9 4BB |
Director Name | Mr James Anthony Stott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 14 February 2024) |
Role | Breakdown Service |
Country of Residence | United Kingdom |
Correspondence Address | Sandfield House Failsworth Industrial Estate Manchester M35 0BN |
Director Name | Mrs Karen Marie McEwan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 14 February 2024) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Edgemoor 1a Beech Hill Road Grasscroft Oldham Lancashire OL4 4DR |
Secretary Name | Mrs Karen Marie McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgemoor 1a Beech Hill Road Grasscroft Oldham Lancashire OL4 4DR |
Director Name | Catherine Elizabeth Stott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 February 2012) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cote Lane Mossley Ashton-Under-Lyne Lancashire OL5 9DF |
Director Name | Mrs Catherine Elizabeth Roche |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Portland Street 2nd Floor Manchester M1 3BE |
Director Name | Mr Peter Brian Stott |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Portland Street 2nd Floor Manchester M1 3BE |
Telephone | 0161 6813473 |
---|---|
Telephone region | Manchester |
Registered Address | 9 Portland Street 2nd Floor Piccadilly Manchester Greater Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Miss Catherine Elizabeth Stott 25.00% Ordinary |
---|---|
250 at £1 | Mr James Anthony Stott 25.00% Ordinary |
250 at £1 | Mr Peter Brian Stott 25.00% Ordinary |
250 at £1 | Mrs Karen Marie Mcewan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,010 |
Cash | £4,561 |
Current Liabilities | £110,366 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
23 October 1992 | Delivered on: 11 November 1992 Satisfied on: 25 October 1999 Persons entitled: Allied Irish Banks 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. Fully Satisfied |
---|---|
19 October 1992 | Delivered on: 30 October 1992 Satisfied on: 6 September 2014 Persons entitled: Leo Gilmore & Peter Mckay Classification: Legal charge Secured details: £50,000. Particulars: Land and buildings on the north east side of morton street failsworth manchestertitle nos GM194457 & LA243384. Fully Satisfied |
8 March 2024 | Micro company accounts made up to 31 December 2023 (2 pages) |
---|---|
1 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
1 March 2024 | Notification of Maria Yasmin Khaliq as a person with significant control on 14 February 2024 (2 pages) |
1 March 2024 | Cessation of Karen Marie Mcewan as a person with significant control on 14 February 2024 (3 pages) |
29 February 2024 | Cessation of Peter Brian Stott as a person with significant control on 14 February 2024 (3 pages) |
29 February 2024 | Cessation of James Anthony Stott as a person with significant control on 14 February 2024 (3 pages) |
29 February 2024 | Cessation of Catherine Elizabeth Roche as a person with significant control on 14 February 2024 (3 pages) |
27 February 2024 | Registered office address changed from 9 Portland Street 2nd Floor Manchester M1 3BE England to 9 Portland Street 2nd Floor Piccadilly Manchester Greater Manchester M1 3BE on 27 February 2024 (2 pages) |
26 February 2024 | Termination of appointment of Karen Marie Mcewan as a secretary on 14 February 2024 (2 pages) |
23 February 2024 | Termination of appointment of Peter Brian Stott as a director on 14 February 2024 (1 page) |
23 February 2024 | Registration of charge 024689820004, created on 14 February 2024 (10 pages) |
23 February 2024 | Termination of appointment of Catherine Elizabeth Roche as a director on 14 February 2024 (1 page) |
23 February 2024 | Termination of appointment of Karen Marie Mcewan as a director on 14 February 2024 (1 page) |
22 February 2024 | Termination of appointment of James Anthony Stott as a director on 14 February 2024 (1 page) |
19 February 2024 | Registration of charge 024689820003, created on 14 February 2024 (30 pages) |
14 February 2024 | Registered office address changed from Sandfield House Morton Street Failsworth Manchester M35 0BN to 9 Portland Street 2nd Floor Manchester M1 3BE on 14 February 2024 (1 page) |
14 February 2024 | Appointment of Ms Maria Yasmin Khaliq as a director on 14 February 2024 (2 pages) |
7 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
8 June 2022 | Director's details changed for Mr Peter Brian Stott on 1 March 2020 (2 pages) |
16 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 August 2020 | Second filing for the appointment of Mr Peter Brian Stott as a director (3 pages) |
25 August 2020 | Second filing for the appointment of Mrs Catherine Elizabeth Roche as a director (3 pages) |
27 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 May 2018 | Change of details for Mrs Karen Marie Mcewan as a person with significant control on 26 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (9 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (9 pages) |
28 May 2017 | Director's details changed (2 pages) |
28 May 2017 | Director's details changed (2 pages) |
26 May 2017 | Director's details changed for Mrs Catherine Elizabeth Stott on 24 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mrs Catherine Elizabeth Stott on 24 May 2017 (2 pages) |
25 May 2017 | Secretary's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (2 pages) |
25 May 2017 | Secretary's details changed for Mrs Karen Marie Mcewan on 25 May 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (1 page) |
20 June 2016 | Secretary's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (1 page) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 November 2015 | Appointment of Mrs Catherine Elizabeth Stott as a director on 23 October 2015
|
13 November 2015 | Appointment of Mr Peter Brian Stott as a director on 23 October 2015
|
13 November 2015 | Appointment of Mr Peter Brian Stott as a director on 23 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Catherine Elizabeth Stott as a director on 23 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (2 pages) |
13 October 2015 | Director's details changed for Mrs Karen Marie Mcewan on 7 September 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 September 2014 | Satisfaction of charge 1 in full (4 pages) |
6 September 2014 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Termination of appointment of Peter Stott as a director (1 page) |
14 January 2013 | Termination of appointment of Peter Stott as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Termination of appointment of Catherine Stott as a director (1 page) |
8 March 2012 | Termination of appointment of Catherine Stott as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
25 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Mrs Karen Marie Mcewan on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Brian Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James Anthony Stott on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Catherine Elizabeth Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Brian Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Karen Marie Mcewan on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Catherine Elizabeth Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James Anthony Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for James Anthony Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Karen Marie Mcewan on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Brian Stott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Catherine Elizabeth Stott on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2009 | Director's change of particulars / catherine stott / 30/11/2008 (1 page) |
6 July 2009 | Director's change of particulars / catherine stott / 30/11/2008 (1 page) |
6 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
31 July 2007 | Return made up to 27/05/07; no change of members
|
31 July 2007 | Return made up to 27/05/07; no change of members
|
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (9 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2005 | Return made up to 27/05/05; full list of members
|
21 June 2005 | Return made up to 27/05/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 July 2003 | Return made up to 27/05/03; full list of members (10 pages) |
5 July 2003 | Return made up to 27/05/03; full list of members (10 pages) |
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 27/05/02; full list of members
|
7 June 2002 | Return made up to 27/05/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
7 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
25 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
17 June 1996 | Return made up to 10/06/96; full list of members
|
17 June 1996 | Return made up to 10/06/96; full list of members
|
17 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |