Whitefield
Manchester
M45 7QG
Secretary Name | Beverley Shupac |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1998(3 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 4 Fairhaven Avenue Whitefield Manchester M45 7QG |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Joel Michael Shupac |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1998(1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 September 2016) |
Role | Property Management |
Country of Residence | Canada |
Correspondence Address | 37 Avenal Drive Toronto Ontario M6c 1v3 |
Secretary Name | Dr Mark Shupac |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1998(1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 April 1998) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | www.shupac.net |
---|
Registered Address | 4 Fairhaven Avenue Whitefield Manchester M45 7QG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joel Michael Shupac 50.00% Ordinary |
---|---|
1 at £1 | Mark Shupac 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718,809 |
Cash | £187,255 |
Current Liabilities | £51,348 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
2 May 2013 | Delivered on: 23 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All that f/h land being 53 prince avenue, essex, southend on sea t/no EX182473, EX477207 and EX476922. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 April 1998 | Delivered on: 16 May 1998 Satisfied on: 23 May 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: F/H propert k/a prince avenue prittlewell southend on sea t/nos EX182473 EX476922 & EX4777207 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
29 April 1998 | Delivered on: 16 May 1998 Satisfied on: 23 May 2013 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: All the rights titles benefits and interests to all monies from time to time due owing or incurred to the company under the occupational lease(s)and full benefit of any guarantee or security for the performance thereof with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights). Fully Satisfied |
29 February 2024 | Current accounting period extended from 31 January 2024 to 31 March 2024 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
4 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
18 August 2023 | Satisfaction of charge 034959900004 in full (1 page) |
18 August 2023 | Satisfaction of charge 034959900003 in full (1 page) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
11 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (11 pages) |
22 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
12 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
22 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
25 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (14 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Joel Michael Shupac as a director on 26 September 2016 (1 page) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 2 in full (4 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Registration of charge 034959900004 (33 pages) |
23 May 2013 | Satisfaction of charge 1 in full (4 pages) |
23 May 2013 | Registration of charge 034959900004 (33 pages) |
3 May 2013 | Registration of charge 034959900003 (36 pages) |
3 May 2013 | Registration of charge 034959900003 (36 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 January 2010 | Director's details changed for Joel Michael Shupac on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mark Shupac on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Shupac on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Joel Michael Shupac on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
10 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
21 January 1998 | Incorporation (10 pages) |
21 January 1998 | Incorporation (10 pages) |