Stockport
Cheshire
SK1 3LR
Director Name | Sandra Bernadette Fielding |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Street Higher Hillgate Stockport Cheshire SK1 3LR |
Secretary Name | Sandra Bernadette Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Street Higher Hillgate Stockport Cheshire SK1 3LR |
Director Name | David Bligh |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horton Street Higher Hillgate Stockport Cheshire SK1 3LR |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | carringtondoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4773391 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Road Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Frank Allan Benn 85.00% Ordinary |
---|---|
5 at £1 | Sandra Fielding 5.00% Ordinary |
10 at £1 | David Bligh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £612 |
Cash | £57 |
Current Liabilities | £65,610 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (3 months ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 2 weeks from now) |
13 November 2020 | Director's details changed for David Bligh on 9 November 2020 (2 pages) |
---|---|
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
12 November 2019 | Director's details changed for David Bligh on 28 October 2019 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 July 2017 | Change of details for Mr Frank Allan Benn as a person with significant control on 1 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 July 2017 | Change of details for Mr Frank Allan Benn as a person with significant control on 1 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Sandra Bernadette Fielding on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Sandra Bernadette Fielding on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Frank Allan Benn on 30 June 2017 (2 pages) |
24 July 2017 | Secretary's details changed for Sandra Bernadette Fielding on 30 June 2017 (1 page) |
24 July 2017 | Secretary's details changed for Sandra Bernadette Fielding on 30 June 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Frank Allan Benn on 30 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Road Stockport SK4 2HD on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Road Stockport SK4 2HD on 28 June 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 September 2014 | Appointment of David Bligh as a director on 1 August 2014 (3 pages) |
18 September 2014 | Appointment of David Bligh as a director on 1 August 2014 (3 pages) |
18 September 2014 | Appointment of David Bligh as a director on 1 August 2014 (3 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (2 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages) |
21 May 2010 | Secretary's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages) |
21 May 2010 | Secretary's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 September 2007 | Return made up to 01/07/07; full list of members; amend (7 pages) |
5 September 2007 | Return made up to 01/07/07; full list of members; amend (7 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (15 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (15 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
12 July 2000 | Return made up to 01/07/00; full list of members
|
12 July 2000 | Return made up to 01/07/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
1 July 1998 | Incorporation (10 pages) |
1 July 1998 | Incorporation (10 pages) |