Kersal
Salford
Manchester
M7 3PN
Director Name | Mrs Rebecca Emma Cornthwaite |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Norbreck Gardens Bolton BL2 2QA |
Secretary Name | Sandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 day after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 February 2016) |
Role | Secretary |
Correspondence Address | 46 Norwood Avenue Kersal Salford Manchester M7 3PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.blowerengineers.com |
---|---|
Email address | [email protected] |
Telephone | 01204 326387 |
Telephone region | Bolton |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £126,849 |
Cash | £111,915 |
Current Liabilities | £130,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
14 October 1998 | Delivered on: 30 October 1998 Satisfied on: 12 March 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
12 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of Sandra Smith as a secretary on 24 February 2016 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of Sandra Smith as a secretary on 24 February 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Registered office address changed from 46 Norwood Avenue Kersal Salford M7 3PN to 7 Christie Way Christie Fields Manchester M21 7QY on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 46 Norwood Avenue Kersal Salford M7 3PN to 7 Christie Way Christie Fields Manchester M21 7QY on 15 February 2016 (1 page) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2015 | Satisfaction of charge 1 in full (5 pages) |
12 March 2015 | Satisfaction of charge 1 in full (5 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Resolutions
|
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Director's details changed for Andrew Graeme Smith on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Andrew Graeme Smith on 14 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
23 January 2008 | Return made up to 14/12/07; no change of members (6 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Ad 01/01/06--------- £ si 80@1=80 £ ic 150/230 (2 pages) |
28 April 2006 | Ad 01/01/06--------- £ si 80@1=80 £ ic 150/230 (2 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 January 2004 | Return made up to 14/12/03; no change of members (6 pages) |
26 January 2004 | Return made up to 14/12/03; no change of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
22 August 2001 | Ad 31/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 August 2001 | Ad 31/07/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
14 December 1995 | Incorporation (20 pages) |
14 December 1995 | Incorporation (20 pages) |