Hazel Grove
Stockport
Cheshire
SK7 5BQ
Director Name | Carl Anthony Garside |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Guide Bridge Trading Estate South Street Ashton Under Lyne Lancashire OL7 0HU |
Director Name | Mr David Raymond Lund |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 200 Hollinwood Avenue Chadderton Oldham Lancashire OL9 8DF |
Secretary Name | Mr Paul Samuel Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Guest Road Prestwich Manchester Lancashire M25 3DJ |
Director Name | Mr John Hartree |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1996) |
Role | Builder |
Correspondence Address | 10 Sunnybank Close Helmshore Blackburn Lancashire BB4 4PS |
Director Name | Mr Arthur Richard King |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 April 2002) |
Role | Builder |
Correspondence Address | 14 Malton Road Heaton Moor Stockport Cheshire SK4 4DE |
Director Name | Mr Paul Samuel Newton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1995) |
Role | Roofing Contractor |
Correspondence Address | 3 Guest Road Prestwich Manchester Lancashire M25 3DJ |
Director Name | Mr Peter John Nixon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1995) |
Role | Draughtsman |
Correspondence Address | 26 Cranbrook Avenue Oswaldtwistle Accrington Lancashire BB5 4NS |
Secretary Name | Mr Mark Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 April 2002) |
Role | Estimator |
Correspondence Address | 5 Truro Close Bramhall Stockport Cheshire SK7 2QN |
Secretary Name | Julie Maria Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 November 2021) |
Role | Secretary |
Correspondence Address | 17 Chiltern Close Hazel Grove Stockport Cheshire SK7 5BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | abmrefurbishments.co.uk |
---|---|
Telephone | 0161 3397593 |
Telephone region | Manchester |
Registered Address | Unit 6 Guide Bridge Trading Estate South Street Ashton Under Lyne Lancashire OL7 0HU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
17 at £1 | Mr Mark Lennox 51.52% Ordinary |
---|---|
16 at £1 | Julie Maria Lennox 48.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,519 |
Cash | £73,221 |
Current Liabilities | £69,609 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 August 1993 | Delivered on: 27 August 1993 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
19 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 January 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
13 January 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
9 December 2015 | Registered office address changed from Unit 4 Guide Bridge Trading Estate South Street Ashton Under Lyne OL7 0HU to Unit 6 Guide Bridge Trading Estate South Street Ashton Under Lyne Lancashire OL7 0HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Unit 4 Guide Bridge Trading Estate South Street Ashton Under Lyne OL7 0HU to Unit 6 Guide Bridge Trading Estate South Street Ashton Under Lyne Lancashire OL7 0HU on 9 December 2015 (1 page) |
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Mark Lennox on 24 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Mark Lennox on 24 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 October 2002 | Return made up to 24/08/02; full list of members
|
29 October 2002 | Return made up to 24/08/02; full list of members
|
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
3 May 2002 | £ ic 100/66 08/04/02 £ sr 34@1=34 (1 page) |
3 May 2002 | £ ic 100/66 08/04/02 £ sr 34@1=34 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
27 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
17 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
22 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
22 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned;director resigned (2 pages) |
12 December 1995 | Return made up to 24/08/95; full list of members (8 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Return made up to 24/08/95; full list of members (8 pages) |
12 December 1995 | Secretary resigned;director resigned (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |