Salford
M7 4FZ
Director Name | Mrs Thelma Reva Susman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1994(same day as company formation) |
Role | Packaging Goods |
Country of Residence | England |
Correspondence Address | 2 Parklake Avenue Salford M7 4FZ |
Secretary Name | Mrs Thelma Reva Susman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parklake Avenue Salford M7 4FZ |
Website | mashers.co.uk |
---|---|
Telephone | 0161 7730703 |
Telephone region | Manchester |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
25k at £1 | Raymond Susman 50.00% Ordinary |
---|---|
25k at £1 | Thelma Susman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,882 |
Cash | £3,964 |
Current Liabilities | £253,785 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 23 May 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
15 July 2011 | Delivered on: 19 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 12 wheatley park road bentley doncaster t/n SYK118378 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
15 July 2011 | Delivered on: 19 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: The f/h property k/a 44 princes crescent edlington doncaster t/n SYK340296 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
20 September 1996 | Delivered on: 23 September 1996 Persons entitled: Raymond Ralph Susman & Thelma Reva Susman Classification: Charge of whole Secured details: £275,000 due from the company to the chargee under the terms of this charge. Particulars: 37 and 39 leicester road salford greater manchester. Outstanding |
3 July 2017 | Notification of Thelma Reva Susman as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 July 2017 | Notification of Raymond Ralph Susman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Thelma Reva Susman on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Thelma Reva Susman on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o hj pinczewski & company 86 bury old road manchester M8 5BW (1 page) |
23 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: c/o h j pinczewski & co 86 bury old road manchester M8 5BW (1 page) |
20 July 2004 | Return made up to 18/05/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
3 April 2001 | Accounts made up to 31 May 2000 (13 pages) |
19 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 June 2000 | Accounts made up to 31 May 1999 (12 pages) |
25 October 1999 | Return made up to 18/05/99; full list of members (5 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 24951@1=24951 £ ic 24951/49902 (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 24949@1=24949 £ ic 2/24951 (2 pages) |
13 July 1999 | £ nc 1000/50000 30/06/99 (1 page) |
13 July 1999 | Resolutions
|
4 July 1999 | Accounts made up to 31 May 1998 (12 pages) |
12 June 1998 | Return made up to 18/05/98; no change of members
|
10 March 1998 | Accounts made up to 31 May 1997 (11 pages) |
29 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
1 April 1997 | Accounts made up to 31 May 1996 (10 pages) |
13 January 1997 | Return made up to 18/05/96; full list of members
|
23 September 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 December 1995 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 December 1995 | Return made up to 31/05/95; full list of members (12 pages) |
6 December 1995 | New director appointed (2 pages) |
30 November 1995 | Secretary resigned (2 pages) |
7 November 1995 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1994 | Incorporation (15 pages) |