Manchester
M21 9NA
Director Name | Annette Maria Sills |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales/Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Daresbury Road Manchester M21 9NA |
Secretary Name | Annette Maria Sills |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales/Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Daresbury Road Manchester M21 9NA |
Director Name | John Desmond Pendleton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Lloyd Street North Manchester Science Park Manchester M15 6SE |
Director Name | Mrs Claire Elizabeth Stevenson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 13 Lloyd Street North Manchester Science Park Manchester M15 6SE |
Secretary Name | Nicola Catherine Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 88 Astwick Road Stotfold Hitchin Hertfordshire SG5 4BG |
Director Name | Nicola Catherine Sweeney |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2000) |
Role | Sales/Marketing |
Correspondence Address | 88 Astwick Road Stotfold Hitchin Hertfordshire SG5 4BG |
Secretary Name | Raymond Maurice Sills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 3 Cranleigh Gardens Luton Bedfordshire LU3 1LS |
Director Name | Kathryn Elizabeth Dumbrill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | macrium.com |
---|---|
Telephone | 0161 2261128 |
Telephone region | Manchester |
Registered Address | Unit 13 Lloyd Street North Manchester Science Park Manchester M15 6SE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £323,361 |
Cash | £299,133 |
Current Liabilities | £74,607 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
18 July 2022 | Delivered on: 20 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
22 August 2023 | Resolutions
|
4 August 2023 | Memorandum and Articles of Association (15 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
27 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
20 July 2022 | Registration of charge 029734140001, created on 18 July 2022 (16 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 September 2019 | Registered office address changed from Unit 11 Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to Unit 13 Lloyd Street North Manchester Science Park Manchester M15 6SE on 11 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mrs Claire Elizabeth Stevenson as a director on 1 June 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 January 2017 | Termination of appointment of Kathryn Elizabeth Dumbrill as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Kathryn Elizabeth Dumbrill as a director on 31 December 2016 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 June 2012 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester Uk M16 9EA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester Uk M16 9EA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Empress Business Centre 380 Chester Road Manchester Uk M16 9EA United Kingdom on 7 June 2012 (1 page) |
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Resolutions
|
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Appointment of John Desmond Pendleton as a director (3 pages) |
19 August 2010 | Appointment of John Desmond Pendleton as a director (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 November 2009 | Appointment of Katheryn Elizabeth Dumbrill as a director (4 pages) |
9 November 2009 | Appointment of Katheryn Elizabeth Dumbrill as a director (4 pages) |
30 October 2009 | Director's details changed for Nicholas David Sills on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annette Maria Sills on 1 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 33 Daresbury Road Manchester M21 9NA on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Nicholas David Sills on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Nicholas David Sills on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annette Maria Sills on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annette Maria Sills on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Registered office address changed from 33 Daresbury Road Manchester M21 9NA on 30 October 2009 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 3 cranleigh gardens luton bedfordshire LU3 1LS (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 3 cranleigh gardens luton bedfordshire LU3 1LS (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
11 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 November 2003 | Return made up to 04/10/03; full list of members
|
3 November 2003 | Return made up to 04/10/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 October 2002 | Return made up to 04/10/02; full list of members
|
25 October 2002 | Return made up to 04/10/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 October 2001 | Return made up to 04/10/01; full list of members
|
31 October 2001 | Return made up to 04/10/01; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Return made up to 04/10/00; full list of members
|
7 November 2000 | Return made up to 04/10/00; full list of members
|
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 June 1995 | Accounting reference date notified as 31/01 (1 page) |
5 June 1995 | Accounting reference date notified as 31/01 (1 page) |
4 October 1994 | Incorporation (10 pages) |
4 October 1994 | Incorporation (10 pages) |