Marple
Stockport
Cheshire
SK6 6NZ
Secretary Name | Nicholas Clifford |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1999(7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakdene Crescent Marple Stockport Cheshire SK6 6NZ |
Director Name | Mrs Hilary Barbara Clifford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(7 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2007) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 1 Oakdene Crescent Marple Stockport Cheshire SK6 6NZ |
Director Name | Martin Shaun Cahill |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Research Associate Academic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chelmsford Walk Leyland Lancashire PR26 7AA |
Director Name | Mr Paul Andrew Carruthers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Visiting Research Fellow Acade |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Old Bakery Mill Street Westhoughton Lancashire BL5 3GL |
Director Name | Prof Peter Jeremy Martin Kawalek |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2012) |
Role | Academic Professor |
Country of Residence | England |
Correspondence Address | 10 Brown Edge Road Buxton Derbyshire SK17 7AJ |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hilary B. Clifford 50.00% Ordinary |
---|---|
1 at £1 | Nicholas R. Clifford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,183 |
Cash | £271 |
Current Liabilities | £4,663 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
19 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
19 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39, Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
17 May 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AG on 17 October 2012 (1 page) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Peter Kawalek as a director (1 page) |
19 July 2012 | Termination of appointment of Martin Cahill as a director (1 page) |
19 July 2012 | Termination of appointment of Paul Carruthers as a director (1 page) |
19 July 2012 | Termination of appointment of Martin Cahill as a director (1 page) |
19 July 2012 | Termination of appointment of Paul Carruthers as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Kawalek as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Director's details changed for Martin Shaun Cahill on 12 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Nicholas Clifford on 12 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Martin Shaun Cahill on 12 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Nicholas Clifford on 12 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members
|
4 October 2006 | Return made up to 12/08/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members
|
21 August 2003 | Return made up to 12/08/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 2ND floor 75 mosley street manchester lancashire M2 3HR (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 2ND floor 75 mosley street manchester lancashire M2 3HR (1 page) |
17 August 2002 | Return made up to 12/08/02; full list of members
|
17 August 2002 | Return made up to 12/08/02; full list of members
|
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2000 | Return made up to 12/08/00; full list of members
|
11 September 2000 | Return made up to 12/08/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
26 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
26 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Memorandum and Articles of Association (13 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Memorandum and Articles of Association (13 pages) |
15 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page) |
18 November 1998 | Company name changed k&s (335) LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed k&s (335) LIMITED\certificate issued on 19/11/98 (2 pages) |
12 August 1998 | Incorporation (18 pages) |
12 August 1998 | Incorporation (18 pages) |