24 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director Name | Mr Peter James Saunders |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Model Maker |
Country of Residence | England |
Correspondence Address | 27 Jenny Lane Woodford Stockport Cheshire SK7 1PE |
Secretary Name | Mrs Sasha Louise Dickson |
---|---|
Status | Current |
Appointed | 13 December 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 148 Seamons Road Altrincham Cheshire WA14 4LJ |
Secretary Name | Colin Kenneth Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(1 day after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 December 2013) |
Role | Secretary |
Correspondence Address | 3 Rowan Close Great Sankey Warrington WA5 3BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | mackinnonandsaunders.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9294441 |
Telephone region | Manchester |
Registered Address | 148 Seamons Road Altrincham Cheshire WA14 4LJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Malcolm Mackinnon 50.00% Ordinary |
---|---|
1 at £1 | Peter James Saunders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £729,900 |
Cash | £126,801 |
Current Liabilities | £697,239 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
28 February 2007 | Delivered on: 8 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 and 148 seamons road oldfield brow altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 February 2007 | Delivered on: 27 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Colin Mackinnon as a secretary (1 page) |
13 December 2013 | Appointment of Mrs Sasha Louise Dickson as a secretary (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Director's details changed for Ian Malcolm Mackinnon on 1 January 2012 (3 pages) |
22 June 2012 | Director's details changed for Ian Malcolm Mackinnon on 1 January 2012 (3 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
9 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 September 2002 | Resolutions
|
18 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 June 1997 | Return made up to 13/06/97; no change of members
|
6 March 1997 | Registered office changed on 06/03/97 from: 3 rowan close great sankey warrington cheshire WA5 3BH (1 page) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
6 July 1995 | New director appointed (2 pages) |
13 June 1995 | Incorporation (20 pages) |