Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary Name | Joanne Nolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Emerald House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Brian Roland Travis |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 286 Plodder Lane Farnworth Bolton Lancashire BL4 0BS |
Secretary Name | Brian Roland Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 286 Plodder Lane Farnworth Bolton Lancashire BL4 0BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | incarsafe.co.uk |
---|---|
Telephone | 0161 9984800 |
Telephone region | Manchester |
Registered Address | Emerald House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
1 at £1 | Joanne Nolan 50.00% Ordinary |
---|---|
1 at £1 | John Patrick Nolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £1,370 |
Current Liabilities | £594 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
4 November 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Secretary's details changed for Joanne Nolan on 8 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Joanne Nolan on 8 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Joanne Nolan on 8 October 2011 (1 page) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for John Patrick Nolan on 8 October 2011 (2 pages) |
31 October 2011 | Director's details changed for John Patrick Nolan on 8 October 2011 (2 pages) |
31 October 2011 | Director's details changed for John Patrick Nolan on 8 October 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 November 2009 | Director's details changed for John Patrick Nolan on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from Emerald House Dallimore Road, Roundthorn Industria, Manchester Lancashire M23 9NX on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for John Patrick Nolan on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from Emerald House Dallimore Road, Roundthorn Industria, Manchester Lancashire M23 9NX on 17 November 2009 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 June 2009 | Return made up to 17/03/09; full list of members (5 pages) |
11 June 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
21 October 2007 | Return made up to 08/10/07; no change of members
|
21 October 2007 | Return made up to 08/10/07; no change of members
|
14 August 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
14 August 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
17 July 2007 | Return made up to 08/10/06; no change of members (6 pages) |
17 July 2007 | Return made up to 08/10/06; no change of members (6 pages) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Return made up to 08/10/05; full list of members (6 pages) |
28 December 2005 | Return made up to 08/10/05; full list of members (6 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 July 2004 | Return made up to 08/10/03; full list of members (6 pages) |
28 July 2004 | Return made up to 08/10/03; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
4 December 2002 | Return made up to 08/10/02; full list of members (6 pages) |
4 December 2002 | Return made up to 08/10/02; full list of members (6 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
24 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 51 higher road urmston manchester M41 9AP (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 51 higher road urmston manchester M41 9AP (1 page) |
11 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
11 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
9 April 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
9 April 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Secretary resigned (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 October 1998 | Director resigned (2 pages) |
14 October 1998 | Secretary resigned (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (2 pages) |
8 October 1998 | Incorporation (12 pages) |
8 October 1998 | Incorporation (12 pages) |