Salford
M3 5JZ
Director Name | Mr Paul Charles Serle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ |
Secretary Name | Harry Walthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandyway Prestwich Manchester M25 9PG |
Secretary Name | Mr Paul Charles Serle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ross Drive Clifton Manchester M27 6PS |
Secretary Name | Julie Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 7 Turfnell Way Worsley Manchester M28 2PZ |
Director Name | Mr Allan Matthew Gibson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ |
Secretary Name | Askham Agencies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2008) |
Correspondence Address | 1 Sandyway Prestwich Manchester M25 9PG |
Registered Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Alan Wesley Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,337 |
Cash | £48,364 |
Current Liabilities | £46,585 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
16 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
18 October 2016 | Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ to Alex House 260-268 Chapel Street Salford M3 5JZ on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ to Alex House 260-268 Chapel Street Salford M3 5JZ on 18 October 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Appointment of Mr Alan Wesley Gibson as a director (2 pages) |
26 February 2014 | Appointment of Mr Alan Wesley Gibson as a director (2 pages) |
26 February 2014 | Termination of appointment of Allan Gibson as a director (1 page) |
26 February 2014 | Termination of appointment of Allan Gibson as a director (1 page) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (3 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (3 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (3 pages) |
16 January 2014 | Termination of appointment of Paul Serle as a director (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
16 January 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
16 January 2014 | Statement of capital following an allotment of shares on 1 October 2009
|
16 January 2014 | Termination of appointment of Paul Serle as a director (1 page) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Director's details changed for Mr Allan Matthew Gibson on 18 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr Paul Charles Serle on 17 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Paul Charles Serle on 17 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Allan Matthew Gibson on 18 September 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
23 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
22 January 2009 | Return made up to 18/09/07; full list of members (3 pages) |
22 January 2009 | Return made up to 18/09/07; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary askham agencies LIMITED (1 page) |
20 October 2008 | Director appointed allan matthew gibson (2 pages) |
20 October 2008 | Director appointed allan matthew gibson (2 pages) |
20 October 2008 | Appointment terminated secretary askham agencies LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 1 sandiway prestwich manchester M25 9PG (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 1 sandiway prestwich manchester M25 9PG (1 page) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 December 2005 | Return made up to 18/09/05; full list of members (6 pages) |
16 December 2005 | Return made up to 18/09/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members
|
4 October 2003 | Return made up to 18/09/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members
|
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (3 pages) |
16 May 2000 | New secretary appointed (3 pages) |
19 October 1999 | Return made up to 18/09/99; full list of members
|
19 October 1999 | Return made up to 18/09/99; full list of members
|
18 September 1998 | Incorporation (19 pages) |
18 September 1998 | Incorporation (19 pages) |