Cheadle
Cheshire
SK8 1PY
Director Name | Lesley Vangerko |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Mr Hanan Vangerko |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 12 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Industrial Scientist |
Country of Residence | England |
Correspondence Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
Director Name | Hanan Vangerko |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 30 Foxland Road Gatley Cheadle Cheshire SK8 4QB |
Director Name | Norman Deutsch |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 May 2007) |
Role | Retired |
Correspondence Address | 16 Milton Crescent Cheadle Stockport Cheshire SK8 1NU |
Telephone | 0161 2799281 |
---|---|
Telephone region | Manchester |
Registered Address | 8-10 Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Hanan Vangerko 51.00% Ordinary |
---|---|
49 at £1 | Mrs Lesley Vangerko 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,097 |
Cash | £78,940 |
Current Liabilities | £103,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
11 October 2017 | Registered office address changed from 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 11 October 2017 (1 page) |
---|---|
31 July 2017 | Change of details for Mr Hanan Vangerko as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Secretary's details changed for Lesley Vangerko on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 August 2013 | Secretary's details changed for Lesley Vangerko on 31 July 2012 (2 pages) |
15 August 2013 | Director's details changed for Hanan Vangerko on 31 July 2012 (2 pages) |
15 August 2013 | Director's details changed for Lesley Vangerko on 31 July 2012 (2 pages) |
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 July 2010 | Director's details changed for Hanan Vangerko on 11 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Lesley Vangerko on 11 July 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 January 2009 | Appointment terminated director norman deutsch (1 page) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 June 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 August 2001 | Return made up to 11/07/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 146 bury old road whitefield manchester M45 6AT (1 page) |
21 August 1996 | Return made up to 11/07/96; no change of members
|
3 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |