Wilmslow Road
Manchester
Didsbury
M20 2YY
Director Name | Mr Simon Melville Greig |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Adamson House Towers Business Park Wilmslow Road Manchester Didsbury M20 2YY |
Secretary Name | Berlinda Wander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Park Lane Whitefield Manchester M45 7QL |
Secretary Name | Andrea Fick |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 06 April 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 49 Iona Street Edinburgh Midlothian EH6 8SR Scotland |
Secretary Name | Berlinda Wander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2003) |
Role | Sales |
Correspondence Address | 25 Hawkridge Drive Northern Moor Sale M23 0GG |
Director Name | Julie Wander |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2008) |
Role | Nursery Nurse |
Correspondence Address | 10 Comely Bank Terrace Edinburgh EH4 1AS Scotland |
Secretary Name | Julie Wander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2010) |
Role | Nursery Nurse |
Correspondence Address | 10 Comely Bank Terrace Edinburgh EH4 1AS Scotland |
Website | lawware.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2020577 |
Telephone region | Unknown |
Registered Address | Adamson House Towers Business Park Wilmslow Road Manchester Didsbury M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
400 at £0.01 | Mr Warren Wander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,359 |
Cash | £945,080 |
Current Liabilities | £127,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Adamson House Towers Business Park Wilmslow Road Manchester Didsbury M20 2YY on 3 January 2019 (1 page) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Warren Tony Wander on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Warren Tony Wander on 17 June 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 February 2015 | Appointment of Mr Simon Melville Greig as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Simon Melville Greig as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Simon Melville Greig as a director on 4 February 2015 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 November 2013 | Registered office address changed from 1 Great Cheetham Street West Salford Manchester M7 2JB on 30 November 2013 (1 page) |
30 November 2013 | Registered office address changed from 1 Great Cheetham Street West Salford Manchester M7 2JB on 30 November 2013 (1 page) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Director's details changed for Mr Warren Tony Wander on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mr Warren Tony Wander on 18 June 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Termination of appointment of Julie Wander as a secretary (1 page) |
26 July 2010 | Termination of appointment of Julie Wander as a secretary (1 page) |
26 July 2010 | Director's details changed for Warren Wander on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Warren Wander on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Warren Wander on 1 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 August 2009 | Appointment terminated director julie wander (1 page) |
25 August 2009 | Appointment terminated director julie wander (1 page) |
25 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 January 2007 | S-div 01/07/05 (1 page) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 January 2007 | S-div 01/07/05 (1 page) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 September 2005 | Return made up to 17/06/05; full list of members (2 pages) |
5 September 2005 | Return made up to 17/06/05; full list of members (2 pages) |
14 July 2005 | Location of debenture register (1 page) |
14 July 2005 | Location of debenture register (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2005 | Particulars of contract relating to shares (4 pages) |
22 April 2005 | Particulars of contract relating to shares (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2005 | Ad 21/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 April 2005 | Ad 21/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 June 2004 | Return made up to 17/06/04; full list of members
|
22 June 2004 | Return made up to 17/06/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 January 2004 | New secretary appointed;new director appointed (3 pages) |
11 January 2004 | New secretary appointed;new director appointed (3 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
19 November 2003 | Return made up to 17/06/03; full list of members (6 pages) |
19 November 2003 | Return made up to 17/06/03; full list of members (6 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: regency court 62/66 deansgate manchester M3 2EN (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: regency court 62/66 deansgate manchester M3 2EN (1 page) |
15 September 2003 | Company name changed precizion technologies LIMITED\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed precizion technologies LIMITED\certificate issued on 14/09/03 (2 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members
|
28 June 2001 | Return made up to 22/06/01; full list of members
|
12 June 2001 | Return made up to 22/06/00; full list of members
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 22/06/00; full list of members
|
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Company name changed software partnerships LTD\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed software partnerships LTD\certificate issued on 06/04/00 (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 22/06/99; full list of members
|
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Return made up to 22/06/99; full list of members
|
22 June 1998 | Incorporation (15 pages) |
22 June 1998 | Incorporation (15 pages) |