Manchester
M1 2JQ
Director Name | Mrs Cheryl Denning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Coast Road Pevensey Bay Pevensey East Sussex BN24 6LR |
Director Name | Mr Graham Denning |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Coast Road Pevensey Bay Pevensey East Sussex BN24 6LR |
Secretary Name | Mrs Cheryl Denning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Coast Road Pevensey Bay Pevensey East Sussex BN24 6LR |
Director Name | Mr Darren Clark |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Lorna Clark |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01323 847125 |
---|---|
Telephone region | Eastbourne |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
12.5k at £1 | Cheryl Denning 50.00% Ordinary |
---|---|
12.5k at £1 | Graham Denning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,035 |
Cash | £100 |
Current Liabilities | £77,100 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
12 December 1997 | Delivered on: 2 January 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
15 January 2024 | Cessation of Darren Clark as a person with significant control on 15 January 2024 (1 page) |
---|---|
15 January 2024 | Termination of appointment of Darren Clark as a director on 15 January 2024 (1 page) |
15 January 2024 | Termination of appointment of Lorna Clark as a director on 15 January 2024 (1 page) |
15 January 2024 | Confirmation statement made on 15 January 2024 with updates (4 pages) |
15 January 2024 | Appointment of Mr Alan Thomason as a director on 15 January 2024 (2 pages) |
15 January 2024 | Cessation of Lorna Clark as a person with significant control on 15 January 2024 (1 page) |
15 January 2024 | Notification of Alan Thomason as a person with significant control on 15 January 2024 (2 pages) |
15 January 2024 | Registered office address changed from 63 Unit 63 Station Road Industrial Estate Station Road Hailsham BN27 2ET England to 83 Ducie Street Manchester M1 2JQ on 15 January 2024 (1 page) |
26 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
6 July 2023 | Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX to 63 Unit 63 Station Road Industrial Estate Station Road Hailsham BN27 2ET on 6 July 2023 (1 page) |
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 August 2022 | Second filing of Confirmation Statement dated 26 July 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates
|
7 April 2022 | Notification of Darren Clark as a person with significant control on 1 April 2022 (2 pages) |
7 April 2022 | Appointment of Mrs Lorna Clark as a director on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Graham Denning as a director on 1 April 2022 (1 page) |
7 April 2022 | Notification of Lorna Clark as a person with significant control on 1 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Cheryl Denning as a director on 1 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Cheryl Denning as a secretary on 1 April 2022 (2 pages) |
7 April 2022 | Appointment of Mr Darren Clark as a director on 1 April 2022 (2 pages) |
7 April 2022 | Cessation of Graham Denning as a person with significant control on 1 April 2022 (3 pages) |
17 March 2022 | Satisfaction of charge 1 in full (1 page) |
8 March 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
26 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
8 April 2009 | Ad 25/03/09\gbp si 24998@1=24998\gbp ic 2/25000\ (2 pages) |
8 April 2009 | Ad 25/03/09\gbp si 24998@1=24998\gbp ic 2/25000\ (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Resolutions
|
30 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
3 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
3 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
4 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
4 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
2 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
2 November 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |