Sharston Industrial Area
Manchester
M22 4TE
Director Name | Mrs Diane Karen Egerton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Director Name | Mr Gavin Nicholas Calthorpe |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Director Name | Mr Leslie Brooke |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Bradnor Road Sharston Industrial Area Manchester M22 4TE |
Director Name | Darrell Henry Mansfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 December 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit19 A Queensway Business Park Longbridge Hayes Road Stoke-On-Trent ST6 4DS |
Secretary Name | Mrs Joanne Clair Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Stephen William Ellis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mrs Joanne Clair Mansfield |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit19 A Queensway Business Park Longbridge Hayes Road Stoke-On-Trent ST6 4DS |
Director Name | Mr Andrew Mark Selley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit19 A Queensway Business Park Longbridge Hayes Road Stoke-On-Trent ST6 4DS |
Secretary Name | Mr Paul Scott |
---|---|
Status | Resigned |
Appointed | 25 July 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Mr Anthony William Dawe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 2019) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Unit19 A Queensway Business Park Longbridge Hayes Road Stoke-On-Trent ST6 4DS |
Director Name | Mr Christopher Grahame Quayle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Secretary Name | Mr Christopher Grahame Quayle |
---|---|
Status | Resigned |
Appointed | 14 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Secretary Name | Mr Paul Clement Scott |
---|---|
Status | Resigned |
Appointed | 06 February 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 December 2019) |
Role | Company Director |
Correspondence Address | Highpoint Festival Way Stoke On Trent Staffordshire ST1 5SH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | karting-nation.co.uk |
---|---|
Telephone | 08706003444 |
Telephone region | Unknown |
Registered Address | Phoenix House Bradnor Road Sharston Industrial Area Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Dh Mansfield Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,616,300 |
Gross Profit | £6,824,250 |
Net Worth | £1,313,084 |
Cash | £11,802 |
Current Liabilities | £13,867,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
19 December 2019 | Delivered on: 2 January 2020 Persons entitled: Bidvest Freight UK Limited Classification: A registered charge Particulars: Units 16B and 19A queensway industrial estate, longport, stoke-on-trent, ST6 4DS. Outstanding |
---|---|
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Bidcorp Limited Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 16B and 19A queensway industrial estates, longport, stoke-on-trent t/no SF485885. Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 1 July 2013 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
24 June 2013 | Delivered on: 25 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 7 July 2020 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
25 June 2020 | Delivered on: 6 July 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
22 November 2010 | Delivered on: 24 November 2010 Satisfied on: 17 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 16B and 19A queenway industrial estate longport stoke-on-trent t/no SF485885 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 November 2010 | Delivered on: 19 November 2010 Satisfied on: 17 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 April 2004 | Delivered on: 6 May 2004 Satisfied on: 5 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and premises k/a 16B/19A queensway industrial estate longport newcastle stoke-on-trent staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 1998 | Delivered on: 3 July 1998 Satisfied on: 5 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 July 2020 | Satisfaction of charge 035576650008 in full (1 page) |
---|---|
14 July 2020 | Satisfaction of charge 035576650009 in part (1 page) |
7 July 2020 | Registration of charge 035576650011, created on 1 July 2020 (13 pages) |
6 July 2020 | Registration of charge 035576650010, created on 25 June 2020 (20 pages) |
24 June 2020 | Previous accounting period shortened from 30 September 2019 to 1 July 2019 (1 page) |
5 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
14 February 2020 | Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
20 January 2020 | Satisfaction of charge 035576650008 in part (1 page) |
6 January 2020 | Appointment of Mr Mark Jonathan Egerton as a director on 24 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Paul Clement Scott as a director on 24 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Darrell Henry Mansfield as a director on 24 December 2019 (1 page) |
6 January 2020 | Appointment of Mrs. Diane Karen Egerton as a director on 24 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Paul Clement Scott as a secretary on 24 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Gavin Nicholas Calthorpe as a director on 24 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Joanne Clair Mansfield as a director on 24 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Anthony William Dawe as a director on 24 December 2019 (1 page) |
6 January 2020 | Satisfaction of charge 035576650007 in full (1 page) |
6 January 2020 | Satisfaction of charge 035576650006 in full (1 page) |
6 January 2020 | Appointment of Mr Leslie Brooke as a director on 24 December 2019 (2 pages) |
6 January 2020 | Satisfaction of charge 035576650005 in full (1 page) |
2 January 2020 | Registration of charge 035576650009, created on 19 December 2019 (5 pages) |
14 October 2019 | Registered office address changed from Highpoint Festival Way Stoke on Trent Staffordshire ST1 5SH to Unit19 a Queensway Business Park Longbridge Hayes Road Stoke-on-Trent ST6 4DS on 14 October 2019 (1 page) |
6 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 30 June 2018 (33 pages) |
6 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 April 2018 | Second filing for the termination of Christopher Grahame Quayle as a director (5 pages) |
4 April 2018 | Second filing for the appointment of Paul Scott as a secretary (6 pages) |
4 April 2018 | Second filing for the termination of Christopher Quayle as a secretary (5 pages) |
9 February 2018 | Appointment of Mr Paul Clement Scott as a secretary on 6 January 2018
|
8 February 2018 | Termination of appointment of Christopher Grahame Quayle as a director on 6 January 2018
|
8 February 2018 | Termination of appointment of Christopher Grahame Quayle as a secretary on 6 January 2018
|
21 December 2017 | Full accounts made up to 30 June 2017 (33 pages) |
14 August 2017 | Appointment of Mr Christopher Grahame Quayle as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Paul Scott as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Christopher Grahame Quayle as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Christopher Grahame Quayle as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Christopher Grahame Quayle as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Paul Scott as a secretary on 14 August 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
15 June 2016 | Appointment of Mr Anthony William Dawe as a director on 30 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Andrew Mark Selley as a director on 30 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Andrew Mark Selley as a director on 30 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Anthony William Dawe as a director on 30 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
2 September 2015 | Registration of charge 035576650008, created on 27 August 2015 (21 pages) |
2 September 2015 | Registration of charge 035576650008, created on 27 August 2015 (21 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 October 2013 | Director's details changed for Mr Andrew Shelley on 25 July 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Andrew Shelley on 25 July 2013 (2 pages) |
11 September 2013 | Accounts for a medium company made up to 30 June 2013 (22 pages) |
11 September 2013 | Accounts for a medium company made up to 30 June 2013 (22 pages) |
19 August 2013 | Appointment of Mr Paul Scott as a secretary (1 page) |
19 August 2013 | Appointment of Mr Paul Scott as a secretary (1 page) |
16 August 2013 | Appointment of Mr Stephen David Bender as a director (2 pages) |
16 August 2013 | Termination of appointment of Stephen Ellis as a director (1 page) |
16 August 2013 | Appointment of Mr Paul Clement Scott as a director (2 pages) |
16 August 2013 | Appointment of Mr Paul Clement Scott as a director (2 pages) |
16 August 2013 | Appointment of Mr Andrew Shelley as a director (2 pages) |
16 August 2013 | Appointment of Mr Stephen David Bender as a director (2 pages) |
16 August 2013 | Termination of appointment of Joanne Mansfield as a secretary (1 page) |
16 August 2013 | Termination of appointment of Joanne Mansfield as a secretary (1 page) |
16 August 2013 | Termination of appointment of Stephen Ellis as a director (1 page) |
16 August 2013 | Appointment of Mr Andrew Shelley as a director (2 pages) |
17 July 2013 | Satisfaction of charge 4 in full (2 pages) |
17 July 2013 | Satisfaction of charge 4 in full (2 pages) |
17 July 2013 | Satisfaction of charge 3 in full (1 page) |
17 July 2013 | Satisfaction of charge 3 in full (1 page) |
3 July 2013 | Registration of charge 035576650007 (10 pages) |
3 July 2013 | Registration of charge 035576650007 (10 pages) |
1 July 2013 | Registration of charge 035576650006 (9 pages) |
1 July 2013 | Registration of charge 035576650006 (9 pages) |
25 June 2013 | Registration of charge 035576650005 (5 pages) |
25 June 2013 | Registration of charge 035576650005 (5 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Unit 19a Queensway Industrial Park Longbridge Hayes Road Stoke on Trent ST6 4DS on 5 February 2013 (1 page) |
20 November 2012 | Memorandum and Articles of Association (9 pages) |
20 November 2012 | Memorandum and Articles of Association (9 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
11 September 2012 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
11 September 2012 | Accounts for a medium company made up to 30 June 2012 (22 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Director's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Director's details changed for Darrell Henry Mansfield on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Darrell Henry Mansfield on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Joanne Clair Mansfield on 11 May 2012 (2 pages) |
2 November 2011 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
2 November 2011 | Accounts for a medium company made up to 30 June 2011 (22 pages) |
1 August 2011 | Appointment of Mr Stephen William Ellis as a director (2 pages) |
1 August 2011 | Appointment of Mr Stephen William Ellis as a director (2 pages) |
1 August 2011 | Appointment of Mrs Joanne Clair Mansfield as a director (2 pages) |
1 August 2011 | Appointment of Mrs Joanne Clair Mansfield as a director (2 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (23 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Darrell Henry Mansfield on 5 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Darrell Henry Mansfield on 5 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Darrell Henry Mansfield on 5 May 2010 (2 pages) |
8 October 2009 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
8 October 2009 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
8 October 2008 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
8 October 2008 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of debenture register (1 page) |
29 March 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
29 March 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
14 June 2007 | Return made up to 05/05/07; full list of members
|
14 June 2007 | Return made up to 05/05/07; full list of members
|
16 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members
|
7 June 2006 | Return made up to 05/05/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
3 May 2005 | Return made up to 05/05/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members
|
8 June 2003 | Return made up to 05/05/03; full list of members
|
12 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
13 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 05/05/01; full list of members
|
28 June 2001 | Return made up to 05/05/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 June 2000 | Return made up to 05/05/00; full list of members
|
12 June 2000 | Return made up to 05/05/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 July 1999 | Director's particulars changed (2 pages) |
22 July 1999 | Director's particulars changed (2 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
16 June 1999 | Ad 01/07/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 June 1999 | Ad 01/07/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 March 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
17 March 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Nc inc already adjusted 27/03/98 (1 page) |
10 June 1998 | Nc inc already adjusted 27/03/98 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Nc inc already adjusted 27/05/98 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Nc inc already adjusted 27/05/98 (1 page) |
4 June 1998 | Company name changed printlink LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed printlink LIMITED\certificate issued on 05/06/98 (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
5 May 1998 | Incorporation (8 pages) |
5 May 1998 | Incorporation (8 pages) |