Prestwich
Manchester
M25 0AH
Secretary Name | Sarah Nesbitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Breeze Mount Prestwich Manchester M25 0AH |
Director Name | Mrs Sarah Nesbitt |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates, Bury New Road Prestwich Manchester M25 0JW |
Director Name | Mark Nesbitt |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Stationer |
Correspondence Address | 20 Langley Road Sale Cheshire M33 5AY |
Secretary Name | Stuart Paul Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Holme Road Didsbury Manchester M20 2UP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Parkgates, Bury New Road Prestwich Manchester M25 0JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,041 |
Cash | £44,258 |
Current Liabilities | £176,298 |
Latest Accounts | 28 February 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 23 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (10 months, 1 week from now) |
24 February 1995 | Delivered on: 4 March 1995 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 |
---|
14 July 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
8 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mrs Sarah Nesbitt as a director on 22 May 2019 (2 pages) |
22 May 2019 | Change of details for Mrs Sarah Nesbitt as a person with significant control on 22 May 2019 (2 pages) |
24 April 2019 | Unaudited abridged accounts made up to 28 February 2019 (14 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
9 October 2017 | Change of details for Mrs Sarah Nesbitt as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mrs Sarah Nesbitt as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 October 2017 | Change of details for Mr Stuart Paul Nesbitt as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Stuart Paul Nesbitt as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
15 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Stuart Paul Nesbitt on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Stuart Paul Nesbitt on 23 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 October 2008 | Secretary's change of particulars / sarah nesbitt / 07/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / sarah nesbitt / 07/10/2008 (1 page) |
7 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 23/09/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
31 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 23/09/99; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: heritage house 393 bury new road manchester M7 9BT (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: heritage house 393 bury new road manchester M7 9BT (1 page) |
29 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 December 1997 | Return made up to 23/09/97; full list of members (6 pages) |
5 December 1997 | Return made up to 23/09/97; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 23/09/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
10 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 November 1995 | Return made up to 23/09/95; full list of members
|
20 November 1995 | Return made up to 23/09/95; full list of members
|
14 March 1995 | Accounting reference date extended from 30/09 to 29/02 (1 page) |
14 March 1995 | Accounting reference date extended from 30/09 to 29/02 (1 page) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |