1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary Name | Leslie Chiemeka |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Business Change Consultant |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL |
Director Name | Susanne Chiemeka |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 1992(2 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Leslie Chiemeka 50.00% Ordinary A |
---|---|
1 at £1 | Susanne Chiemeka 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£66,410 |
Cash | £2,752 |
Current Liabilities | £76,235 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
16 June 2023 | Change of details for Mrs Susanne Chiemeka as a person with significant control on 7 November 2022 (2 pages) |
---|---|
16 June 2023 | Change of details for Mr Leslie Chiemeka as a person with significant control on 7 November 2022 (2 pages) |
23 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
17 November 2022 | Director's details changed for Susanne Chiemeka on 7 November 2022 (2 pages) |
17 November 2022 | Secretary's details changed for Leslie Chiemeka on 7 November 2022 (1 page) |
17 November 2022 | Director's details changed for Leslie Chiemeka on 7 November 2022 (2 pages) |
17 November 2022 | Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page) |
1 June 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
4 May 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 May 2013 | Secretary's details changed for Leslie Chiemeka on 20 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Susanne Chiemeka on 20 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Secretary's details changed for Leslie Chiemeka on 20 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Susanne Chiemeka on 20 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Leslie Chiemeka on 20 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Leslie Chiemeka on 20 May 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 June 2008 | Director and secretary's change of particulars / leslie chiemeka / 05/06/2008 (1 page) |
5 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
5 June 2008 | Director and secretary's change of particulars / leslie chiemeka / 05/06/2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
29 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
29 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2006 | Return made up to 22/05/06; full list of members (3 pages) |
24 July 2006 | Return made up to 22/05/06; full list of members (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members
|
14 June 2004 | Return made up to 22/05/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 February 2002 | Company name changed pellomine computers LIMITED\certificate issued on 01/02/02 (2 pages) |
1 February 2002 | Company name changed pellomine computers LIMITED\certificate issued on 01/02/02 (2 pages) |
8 June 2001 | Return made up to 22/05/01; full list of members
|
8 June 2001 | Return made up to 22/05/01; full list of members
|
8 May 2001 | Amended full accounts made up to 31 July 2000 (11 pages) |
8 May 2001 | Amended full accounts made up to 31 July 2000 (11 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 September 2000 | Full accounts made up to 31 July 1999 (11 pages) |
5 September 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
28 June 1999 | Return made up to 22/05/99; full list of members
|
28 June 1999 | Return made up to 22/05/99; full list of members
|
19 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
19 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 July 1997 (12 pages) |
16 July 1998 | Return made up to 22/05/98; no change of members (4 pages) |
16 July 1998 | Return made up to 22/05/98; no change of members (4 pages) |
29 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
29 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
22 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
25 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
11 July 1995 | Full accounts made up to 31 July 1994 (13 pages) |
11 July 1995 | Full accounts made up to 31 July 1994 (13 pages) |
30 May 1995 | Return made up to 22/05/95; no change of members
|
30 May 1995 | Return made up to 22/05/95; no change of members
|
16 October 1990 | Resolutions
|
16 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 May 1990 | Incorporation (6 pages) |
22 May 1990 | Incorporation (6 pages) |