Bredbury
Stockport
Cheshire
SK6 2TD
Director Name | Mr Patrick Koose |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 29 Schenkendorfstrasse Muelheim An Der Ruhr Nrw 45472 |
Director Name | Charles Mamisch |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Medical Doctor |
Country of Residence | Germany |
Correspondence Address | Mdh Ag Schenkendorfstrasse 29 Muelheim An Der Ruhr Nrw 45472 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr William Moyes Leslie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Sylvia Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Woodville Drive Marple Stockport Cheshire SK6 7QZ |
Secretary Name | Mr Jason Stuart Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Hough Lane Alderley Edge Cheshire SK9 7JD |
Secretary Name | Mrs Debra Leslie Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(8 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 April 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ukpos.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4503848 |
Telephone region | Unknown |
Registered Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Uk Point Of Sale Group LTD 50.00% Ordinary A |
---|---|
50 at £1 | Uk Point Of Sale Group LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 July 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 July 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 July 2019 | Resolutions
|
11 June 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
29 April 2019 | Appointment of Charles Mamisch as a director on 4 April 2019 (2 pages) |
29 April 2019 | Statement of company's objects (2 pages) |
29 April 2019 | Change of share class name or designation (2 pages) |
29 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2019 | Appointment of Patrick Koose as a director on 4 April 2019 (2 pages) |
26 April 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Debra Leslie Jamieson as a secretary on 4 April 2019 (1 page) |
26 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 February 2019 | Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page) |
18 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from lancashire gate 21 tivot dale stockport cheshire SK1 1TD (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from lancashire gate 21 tivot dale stockport cheshire SK1 1TD (1 page) |
20 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 June 2007 | Return made up to 09/05/07; full list of members
|
26 June 2007 | Return made up to 09/05/07; full list of members
|
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
14 July 2005 | Return made up to 09/05/05; full list of members
|
14 July 2005 | Return made up to 09/05/05; full list of members
|
16 February 2005 | Return made up to 09/05/04; full list of members (7 pages) |
16 February 2005 | Return made up to 09/05/04; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Return made up to 09/05/03; full list of members
|
13 August 2003 | Return made up to 09/05/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
26 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
19 June 2001 | Return made up to 09/05/01; full list of members
|
19 June 2001 | Return made up to 09/05/01; full list of members
|
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
7 August 2000 | Return made up to 09/05/00; full list of members
|
7 August 2000 | Return made up to 09/05/00; full list of members
|
28 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
26 May 1999 | Return made up to 09/05/99; no change of members
|
26 May 1999 | Return made up to 09/05/99; no change of members
|
26 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
26 October 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
21 May 1998 | Return made up to 09/05/98; no change of members
|
21 May 1998 | Return made up to 09/05/98; no change of members
|
6 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members
|
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Return made up to 09/05/97; full list of members
|
3 June 1997 | Secretary resigned (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
31 May 1996 | Return made up to 09/05/96; full list of members
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Return made up to 09/05/96; full list of members
|
26 April 1996 | Registered office changed on 26/04/96 from: holland house 1 oakfield sale cheshire M33 1NB (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: holland house 1 oakfield sale cheshire M33 1NB (1 page) |
12 May 1995 | Secretary resigned (2 pages) |
12 May 1995 | Secretary resigned (2 pages) |
9 May 1995 | Incorporation (22 pages) |
9 May 1995 | Incorporation (22 pages) |