Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary Name | Michele Moreton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Michele Moreton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Secretary Name | Mr Anthony Richard Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Willow Wood Close Ashton Under Lyne Lancashire OL6 6RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tminsulations.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3396050 |
Telephone region | Manchester |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Michelle Moreton 50.00% Ordinary |
---|---|
1 at £1 | Tony Moreton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,547 |
Cash | £118,784 |
Current Liabilities | £177,816 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
20 November 1997 | Delivered on: 28 November 1997 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. Outstanding |
---|
23 September 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
---|---|
21 September 2020 | Secretary's details changed for Michele Moreton on 21 September 2020 (1 page) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
14 November 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
24 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 March 2019 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
15 August 2018 | Secretary's details changed for Michele Moreton on 15 August 2018 (1 page) |
15 August 2018 | Director's details changed for Mr Tony Moreton on 15 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 15 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
31 July 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 31 July 2018 (1 page) |
31 July 2018 | Secretary's details changed for Michele Moreton on 31 July 2018 (1 page) |
31 July 2018 | Director's details changed for Mr Tony Moreton on 31 July 2018 (2 pages) |
10 July 2018 | Registered office address changed from C/O Sherlock & Blackwell 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 September 2015 | Director's details changed for Mr Tony Moreton on 15 August 2015 (2 pages) |
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Tony Moreton on 15 August 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Director's details changed for Mr Anthony Richard Moreton on 18 February 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Anthony Richard Moreton on 18 February 2014 (2 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Registered office address changed from Unit 4 Whitelands Industrial Est Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Unit 4 Whitelands Industrial Est Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Anthony Richard Moreton on 15 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Anthony Richard Moreton on 15 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
19 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 October 2002 | Return made up to 15/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 15/08/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: unit 7, egerton house dean street ashton under lyne lancashire OL6 7AR (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: unit 7, egerton house dean street ashton under lyne lancashire OL6 7AR (1 page) |
11 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 24 broad street salford M6 5BY (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 24 broad street salford M6 5BY (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Incorporation (17 pages) |
15 August 1997 | Incorporation (17 pages) |