Bramhall
Cheshire
SK7 2EG
Secretary Name | Mr William Cardey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1993(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bramhall Lane South Bramhall Cheshire SK7 2EG |
Director Name | Mrs Anne Cardey |
---|---|
Date of Birth | October 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bramhall Lane South Bramhall Cheshire SK7 2EG |
Director Name | Robert Ernest Cardey |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993 |
Appointment Duration | 3 years, 6 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 28 Chiltern Drive Woodsmoor Stockport Cheshire SK2 7BE |
Director Name | Janice Elaine Cardey |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 28 Chiltern Drive Woodsmoor Stockport Cheshire SK2 7BE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | preferredtubes.co.uk |
---|
Registered Address | Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
7.5k at £1 | Anne Cardey 50.00% Ordinary |
---|---|
7.5k at £1 | William Cardey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,069,200 |
Cash | £845,962 |
Current Liabilities | £838,082 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2020 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2021 (8 months from now) |
18 July 1996 | Delivered on: 30 July 1996 Satisfied on: 10 June 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 2 birdhall lane industrial park birdhall lane cheadle cheshire with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 July 1996 | Delivered on: 22 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
---|---|
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 September 2015 | Registered office address changed from 11th Floor Centurion House Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 October 2014 | Registered office address changed from Bird Hall Lane Stockport Cheshire SK3 0SZ to 11Th Floor Centurion House Deansgate Manchester M3 3WR on 15 October 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mrs Anne Cardey on 17 September 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 17/09/07; no change of members
|
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2006 | Return made up to 17/09/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
12 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 September 2004 | Return made up to 17/09/04; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
30 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
19 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
30 July 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |