Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1997(1 day after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(26 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 12 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Pugh Davies & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,789 |
Cash | £279 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
9 May 2001 | Delivered on: 15 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or turin court limited and/or canberra (international) limited to the chargee under the terms of the mortgage or any offer on any account whatsoever. Particulars: The freehold property known as land and buildings lying to the east of bird hall lane stockport title number GM841231 the benefit of all rental income floating charge all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
17 August 2000 | Delivered on: 25 August 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
17 August 2000 | Delivered on: 25 August 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of bird hall lane cheadle heath t/n GM54158 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
28 January 2022 | Satisfaction of charge 2 in full (1 page) |
28 January 2022 | Satisfaction of charge 4 in full (1 page) |
28 January 2022 | Satisfaction of charge 1 in full (1 page) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
13 October 2009 | Director's details changed for Jonathan Michael Joseph on 2 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Ian Peter Stoner on 2 October 2009 (1 page) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Ian Peter Stoner on 2 October 2009 (1 page) |
13 October 2009 | Director's details changed for Andrew Jeremy Joseph on 2 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Ian Peter Stoner on 2 October 2009 (1 page) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Andrew Jeremy Joseph on 2 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Jonathan Michael Joseph on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Michael Joseph on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Jeremy Joseph on 2 October 2009 (2 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 February 2007 | Return made up to 02/10/06; full list of members (2 pages) |
22 February 2007 | Return made up to 02/10/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
7 April 2003 | Company name changed pugh davies (cheadle) LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed pugh davies (cheadle) LIMITED\certificate issued on 07/04/03 (2 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page) |
15 May 2001 | Particulars of mortgage/charge (8 pages) |
15 May 2001 | Particulars of mortgage/charge (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
25 August 2000 | Particulars of mortgage/charge (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 October 1998 | Return made up to 02/10/98; full list of members
|
27 October 1998 | Return made up to 02/10/98; full list of members
|
17 February 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
19 November 1997 | Memorandum and Articles of Association (8 pages) |
19 November 1997 | Memorandum and Articles of Association (8 pages) |
7 November 1997 | Company name changed embassy gold LIMITED\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Company name changed embassy gold LIMITED\certificate issued on 10/11/97 (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
2 October 1997 | Incorporation (14 pages) |
2 October 1997 | Incorporation (14 pages) |