Bury Road
Rochdale
OL11 4EB
Secretary Name | Mrs Claire Susan McConnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Mansfield Grange Bury Road Rochdale Lancashire OL11 4EB |
Director Name | Mr Andrew Martin McConnell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farmstead Close Woodhouses Failsworth M35 9NU |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,829 |
Cash | £173,528 |
Current Liabilities | £27,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
24 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 March 2018 | Notification of Andrew Martin Mcconnell as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Registered office address changed from 205 Bury Old Road Prestwich Manchester M25 1JF Uk on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 205 Bury Old Road Prestwich Manchester M25 1JF Uk on 27 June 2013 (1 page) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Mr Stephen John Mcconnell on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Andrew Martin Mcconnell on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Andrew Martin Mcconnell on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Stephen John Mcconnell on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 2ND floor enfield house bury old road salford M7 4QX (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 2ND floor enfield house bury old road salford M7 4QX (1 page) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
16 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
16 June 2007 | Return made up to 17/02/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
25 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport SK7 1JN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: bromley house woodford road bramhall stockport SK7 1JN (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
12 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 17/02/03; full list of members
|
24 March 2003 | Return made up to 17/02/03; full list of members
|
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 February 2002 | Return made up to 17/02/02; full list of members
|
26 February 2002 | Return made up to 17/02/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 March 2001 | Return made up to 17/02/01; full list of members
|
16 March 2001 | Return made up to 17/02/01; full list of members
|
24 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
24 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
14 August 2000 | Ad 05/06/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
14 August 2000 | Ad 05/06/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 June 2000 | Company name changed aerial cladding services LIMITED\certificate issued on 12/06/00 (3 pages) |
9 June 2000 | Company name changed aerial cladding services LIMITED\certificate issued on 12/06/00 (3 pages) |
19 May 2000 | Return made up to 17/02/00; full list of members (6 pages) |
19 May 2000 | Return made up to 17/02/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
1 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
21 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
21 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (4 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (4 pages) |
26 February 1997 | Return made up to 17/02/97; no change of members
|
26 February 1997 | Return made up to 17/02/97; no change of members
|
2 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
21 March 1996 | Return made up to 17/02/96; full list of members
|
21 March 1996 | Return made up to 17/02/96; full list of members
|
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Accounting reference date notified as 30/09 (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: crown house mitre street failsworth manchester M35 0DA (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: crown house mitre street failsworth manchester M35 0DA (1 page) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Accounting reference date notified as 30/09 (1 page) |