Timperley
Altrincham
Cheshire
WA14 5QE
Director Name | Vivien Miller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcote Mereside Road Mere Knutsford Cheshire WA16 6QY |
Secretary Name | Paul David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodcote Mereside Road Mere Knutsford Cheshire WA16 6QY |
Director Name | Stuart Wood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 February 2015) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37c Ellesmere Road Eccles Manchester M30 9JH |
Secretary Name | Vivien Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | Valentine House Brick Bank Lane Allostock Cheshire WA16 9LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lewis Youshani (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 March 2003) |
Correspondence Address | 29 A Stamford New Road Altrincham Cheshire WA14 1EB |
Website | monitoringtech.co.nz |
---|---|
Telephone | 0161 9059998 |
Telephone region | Manchester |
Registered Address | 16 Attenburys Park Estate, Attenburys Lane Timperley Altrincham Cheshire WA14 5QE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £173,083 |
Cash | £2,326 |
Current Liabilities | £5,681 |
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 | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
20 October 2005 | Delivered on: 25 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or A.V.r group limited to the chargee. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
17 October 2005 | Delivered on: 21 October 2005 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2003 | Delivered on: 9 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or A.V.r group limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Termination of appointment of Stuart Wood as a director on 20 February 2015 (1 page) |
22 February 2016 | Termination of appointment of Stuart Wood as a director on 20 February 2015 (1 page) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Registered office address changed from 14 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QE on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 14 Attenburys Park Estate Attenburys Lane Timperley Cheshire WA14 5QE on 24 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Director's details changed for Paul David Miller on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Paul David Miller on 28 October 2013 (2 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of Vivien Miller as a secretary (1 page) |
11 March 2010 | Termination of appointment of Vivien Miller as a secretary (1 page) |
11 March 2010 | Director's details changed for Stuart Wood on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Stuart Wood on 11 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
9 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 18/02/05; full list of members (7 pages) |
3 May 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 18/02/03; full list of members (7 pages) |
7 May 2003 | Return made up to 18/02/03; full list of members (7 pages) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 14 attenbury park estate attenbury lane, timperley cheshire WA14 5QN (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 14 attenbury park estate attenbury lane, timperley cheshire WA14 5QN (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 18/02/02; full list of members
|
29 April 2002 | Return made up to 18/02/02; full list of members
|
25 April 2002 | Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2002 | Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 18/02/01; full list of members
|
9 April 2001 | Return made up to 18/02/01; full list of members
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
7 December 2000 | Particulars of mortgage/charge (11 pages) |
7 December 2000 | Particulars of mortgage/charge (11 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 18/02/99; no change of members (4 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
20 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (16 pages) |
18 February 1997 | Incorporation (16 pages) |