Romiley
Stockport
Cheshire
SK6 3AU
Director Name | Mr Christopher John Trickett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 26 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Secretary Name | Lesley Ann Trickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sunlightconservatories.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 650195 |
Telephone region | Knutsford |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Mr Christopher John Trickett 20.00% Ordinary A |
---|---|
40 at £1 | Mr Christopher John Trickett 20.00% Ordinary B |
40 at £1 | Mrs Lesley Ann Trickett 20.00% Ordinary A |
40 at £1 | Mrs Lesley Ann Trickett 20.00% Ordinary C |
20 at £1 | Mr Clive Ripley 10.00% Ordinary A |
20 at £1 | Mr Clive Ripley 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £17,359 |
Cash | £39,273 |
Current Liabilities | £130,601 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
9 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
8 December 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
6 April 2021 | Notification of Clive Ripley as a person with significant control on 26 March 2021 (2 pages) |
30 March 2021 | Cessation of Christopher John Trickett as a person with significant control on 26 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Christopher John Trickett as a director on 26 March 2021 (1 page) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Director's details changed for Mr Clive Ripley on 2 May 2018 (2 pages) |
1 May 2018 | Appointment of Mr Clive Ripley as a director on 31 March 2018 (2 pages) |
1 May 2018 | Termination of appointment of Lesley Ann Trickett as a secretary on 31 March 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Secretary's details changed for Lesley Ann Trickett on 1 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Lesley Ann Trickett on 1 December 2014 (1 page) |
12 December 2014 | Director's details changed for Mr Christopher John Trickett on 1 December 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Lesley Ann Trickett on 1 December 2014 (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Christopher John Trickett on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Christopher John Trickett on 1 December 2014 (2 pages) |
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Christopher John Trickett on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Christopher John Trickett on 12 January 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Ad 20/04/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
2 June 2009 | Ad 20/04/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
28 April 2009 | Ad 18/03/09-18/03/09\gbp si 96@1=96\gbp ic 100/196\ (2 pages) |
28 April 2009 | Ad 18/03/09-18/03/09\gbp si 96@1=96\gbp ic 100/196\ (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
23 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
4 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
9 March 2002 | Return made up to 01/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 01/12/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 December 2000 | Return made up to 01/12/00; full list of members
|
14 December 2000 | Return made up to 01/12/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 February 1998 | Ad 31/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 1998 | Ad 31/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 253,dialstone lane stockport cheshire SK2 7LB (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 253,dialstone lane stockport cheshire SK2 7LB (1 page) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 01/12/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 November 1994 | Memorandum and Articles of Association (8 pages) |
7 November 1994 | Memorandum and Articles of Association (8 pages) |
1 December 1993 | Incorporation (13 pages) |
1 December 1993 | Incorporation (13 pages) |