Bramhall
Stockport
Cheshire
SK7 2BE
Director Name | Mr Leo Thomas |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 October 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Director Name | Lili Nicole Thomas |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 February 2024(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Director Name | Rene Francois Thomas |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 59 Boulevard D'Inkermann Neuilly Sur Seine 92200 France |
Secretary Name | Francois Thomas |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 32 Rue De La Ferme 92200 Neuilly France |
Director Name | Anne-Sophie Thomas |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2009(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Sg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2010) |
Correspondence Address | City Wharf New Bailey Street Manchester M5 5ER |
Registered Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Dr Francois Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,492 |
Cash | £44,145 |
Current Liabilities | £190,974 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
5 November 2020 | Appointment of Mr Leo Thomas as a director on 27 October 2020 (2 pages) |
---|---|
7 October 2020 | Termination of appointment of Anne-Sophie Thomas as a director on 24 April 2019 (1 page) |
1 July 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
8 March 2019 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Anne-Sophie Thomas on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Francois Thomas on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Francois Thomas on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Anne-Sophie Thomas on 1 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Termination of appointment of Sg Secretaries Limited as a secretary (1 page) |
14 April 2011 | Termination of appointment of Sg Secretaries Limited as a secretary (1 page) |
31 March 2011 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 31 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 30 March 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llpp 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llpp 3 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Francois Thomas on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Francois Thomas on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne-Sophie Thomas on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Francois Thomas on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne-Sophie Thomas on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne-Sophie Thomas on 9 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page) |
27 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 January 2009 | Director appointed anne-sophie thomas (2 pages) |
27 January 2009 | Director appointed anne-sophie thomas (2 pages) |
14 January 2009 | Return made up to 09/04/08; full list of members (3 pages) |
14 January 2009 | Return made up to 09/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 09/04/07; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / francois thomas / 01/01/2008 (1 page) |
22 April 2008 | Return made up to 09/04/07; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / francois thomas / 01/01/2008 (1 page) |
22 April 2008 | Director's change of particulars / francois thomas / 01/01/2008 (1 page) |
22 April 2008 | Director's change of particulars / francois thomas / 01/01/2008 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: bromley house woodford road bramhall stockport, cheshire SK7 1JN (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: bromley house woodford road bramhall stockport, cheshire SK7 1JN (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 09/04/06; full list of members
|
3 May 2006 | Return made up to 09/04/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 May 2004 | Return made up to 09/04/04; full list of members (5 pages) |
8 May 2004 | Return made up to 09/04/04; full list of members (5 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members
|
17 April 2003 | Return made up to 09/04/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
9 June 1998 | Return made up to 09/04/98; no change of members
|
9 June 1998 | Return made up to 09/04/98; no change of members
|
8 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
29 April 1997 | Return made up to 09/04/97; full list of members
|
29 April 1997 | Return made up to 09/04/97; full list of members
|
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1996 | Incorporation (14 pages) |
9 April 1996 | Incorporation (14 pages) |