Whitefield
Greater Manchester
M45 7TA
Director Name | Mrs Lauren Jane Hassall |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warrender House Albion Street Pendlebury Industrial Estate Manchester M27 4FG |
Director Name | Mr Frank Thornley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 December 2021) |
Role | Electrical Distributor |
Country of Residence | England |
Correspondence Address | 565 Lytham Road Blackpool Lancashire FY4 1SA |
Secretary Name | Judith Ann Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 565 Lytham Road Blackpool Fy4 1rd FY4 1RD |
Director Name | William White |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 360 Manchester Road Clifton Swinton Manchester M28 2NE |
Secretary Name | Mr Frank Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 565 Lytham Road Blackpool Lancashire FY4 1SA |
Director Name | Leonard Bailey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2006) |
Role | Manager |
Correspondence Address | 4 Acacia Avenue Swinton Greater Manchester M27 5EX |
Director Name | Mr Raymond John Kennedy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 254 The Fairway New Moston Lancashire M40 3NH |
Director Name | Simon David Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2007(14 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7 Wrenswood Drive Ellenbrook Worsley Manchester M28 7GS |
Director Name | Mr Paul Simon White |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(23 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrender House Albion Street Pendlebury Industrial Estate Manchester M27 4FG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Telephone | 0161 7999790 |
---|---|
Telephone region | Manchester |
Registered Address | Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £211,930 |
Cash | £7,589 |
Current Liabilities | £134,742 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
4 October 2022 | Delivered on: 12 October 2022 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
1 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Appointment of Mr Paul Simon White as a director on 6 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Paul Simon White as a director on 6 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Registered office address changed from 270 Walkden Road Worsley Manchester M28 5FG on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 270 Walkden Road Worsley Manchester M28 5FG on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Director's details changed for Simon David Davies on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Simon David Davies on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Simon David Davies on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director leonard bailey (1 page) |
30 April 2008 | Appointment terminated director leonard bailey (1 page) |
20 March 2008 | Director appointed simon david davies (2 pages) |
20 March 2008 | Director appointed simon david davies (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
6 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 05/04/97; no change of members
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 05/04/97; no change of members
|
31 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
31 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
14 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
14 June 1995 | Return made up to 05/04/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |