Ashton-Under-Lyne
OL6 7NQ
Director Name | Ernest Albert Pucci |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 24 Clarence Arcade Ashton-Under-Lyne Lancashire OL6 7PT |
Director Name | Callin Kerr |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Secretary Name | Darren Stevenson |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 14 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Financial Controller |
Correspondence Address | 24 Clarence Arcade Ashton Under Lyne Lancashire OL7 7PT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Paul Anthony Smart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 August 2008) |
Role | Sales Executive |
Correspondence Address | 2 Stockton Drive Chinley High Peak Derbyshire SK23 6DG |
Secretary Name | Philip Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1998) |
Role | Accountant |
Correspondence Address | 11 Harris Drive Newton Hyde Cheshire SK14 4UB |
Secretary Name | Paul Anthony Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 August 2008) |
Role | Sales Executive |
Correspondence Address | 2 Stockton Drive Chinley High Peak Derbyshire SK23 6DG |
Website | www.pvfluid.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £45,297 |
Cash | £60,671 |
Current Liabilities | £117,158 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
21 December 2020 | Accounts for a small company made up to 30 September 2020 (7 pages) |
---|---|
22 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
14 January 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
14 November 2019 | Registered office address changed from 24 Clarence Arcade Ashton Under Lyne Lancashire OL7 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
14 October 2019 | Director's details changed for Mrs Elizabeth Yvonne Pucci on 10 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Callin Kerr on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Ernest Albert Pucci on 10 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
10 October 2019 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT England to 24 Clarence Arcade Ashton Under Lyne Lancashire OL7 7PT on 10 October 2019 (1 page) |
10 October 2019 | Secretary's details changed for Darren Stevenson on 10 October 2019 (1 page) |
16 April 2019 | Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 16 April 2019 (1 page) |
6 February 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
14 February 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 November 2013 | Secretary's details changed for Darren Stevenson on 31 October 2012 (1 page) |
26 November 2013 | Director's details changed for Mrs Elizabeth Yvonne Pucci on 31 October 2012 (2 pages) |
26 November 2013 | Director's details changed for Mrs Elizabeth Yvonne Pucci on 31 October 2012 (2 pages) |
26 November 2013 | Director's details changed for Callin Kerr on 31 October 2012 (2 pages) |
26 November 2013 | Director's details changed for Ernest Albert Pucci on 31 October 2012 (2 pages) |
26 November 2013 | Secretary's details changed for Darren Stevenson on 31 October 2012 (1 page) |
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Callin Kerr on 31 October 2012 (2 pages) |
26 November 2013 | Director's details changed for Ernest Albert Pucci on 31 October 2012 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Callin Kerr on 14 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Callin Kerr on 14 October 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
15 November 2009 | Director's details changed for Ernest Albert Pucci on 14 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Mrs Elizabeth Yvonne Pucci on 14 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Callin Kerr on 14 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Ernest Albert Pucci on 14 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Mrs Elizabeth Yvonne Pucci on 14 October 2009 (2 pages) |
15 November 2009 | Director's details changed for Callin Kerr on 14 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
16 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
27 January 2009 | Appointment terminate, director and secretary paul anthony smart logged form (1 page) |
27 January 2009 | Appointment terminate, director and secretary paul anthony smart logged form (1 page) |
21 January 2009 | Secretary appointed darren stevenson (2 pages) |
21 January 2009 | Director appointed callin kerr (2 pages) |
21 January 2009 | Director appointed callin kerr (2 pages) |
21 January 2009 | Secretary appointed darren stevenson (2 pages) |
4 September 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
4 September 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
28 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
14 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
14 February 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 January 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
13 January 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
3 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
5 February 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
5 February 1998 | Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
5 November 1997 | Company name changed charmwood enterprises LTD\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed charmwood enterprises LTD\certificate issued on 05/11/97 (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Incorporation (11 pages) |
14 October 1997 | Incorporation (11 pages) |