Station Lane, Grotton Saddleworth
Oldham
OL4 5QY
Director Name | Mrs Janice Margaret Diamond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollow Station Lane, Grotton Saddleworth Oldham OL4 5QY |
Secretary Name | Mrs Janice Margaret Diamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollow Station Lane Grotton Oldham Lancashire OL4 5QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 6201166 |
---|---|
Telephone region | Manchester |
Registered Address | Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
50 at £1 | Mr David Diamond 50.00% Ordinary |
---|---|
50 at £1 | Mrs Janice Margaret Diamond 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £59,250 |
Gross Profit | £18,542 |
Net Worth | £1,475 |
Cash | £13,744 |
Current Liabilities | £6,683 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
20 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 March 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr David Diamond on 3 March 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Mrs Janice Margaret Diamond on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Gazzard Accounts Ltd 33 Acresfield Road Middleton Manchester Lancashire M24 2WT on 3 March 2015 (1 page) |
3 March 2015 | Director's details changed for Mr David Diamond on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr David Diamond on 3 March 2015 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Return made up to 22/02/05; no change of members (2 pages) |
2 June 2005 | Return made up to 22/02/05; no change of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Company name changed diamond fusing machines LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed diamond fusing machines LIMITED\certificate issued on 17/05/04 (2 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 March 2001 | Return made up to 22/02/01; full list of members
|
7 March 2001 | Return made up to 22/02/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members
|
25 February 1999 | Return made up to 22/02/99; full list of members
|
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 8 swallow close carrbrook stalybridge cheshire SK15 3LU (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 8 swallow close carrbrook stalybridge cheshire SK15 3LU (1 page) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
1 August 1995 | Accounting reference date notified as 31/03 (1 page) |
1 August 1995 | Accounting reference date notified as 31/03 (1 page) |
18 May 1995 | Ad 22/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1995 | Ad 22/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |