Mossley
Ashton-Under-Lyne
OL5 9PY
Secretary Name | Mrs Shiela Margaret Hamer |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1998(1 day after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Secretary |
Correspondence Address | 13 Glover Centre Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Director Name | Mr Paul Michael Hamer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(8 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glover Centre Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | greenbridgeprecision.com |
---|---|
Email address | [email protected] |
Telephone | 01457 834005 |
Telephone region | Glossop |
Registered Address | 13 Glover Centre Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
38 at £1 | Michael Hamer 38.00% Ordinary |
---|---|
37 at £1 | Shiela Hamer 37.00% Ordinary |
25 at £1 | Paul Hamer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,126 |
Cash | £148,722 |
Current Liabilities | £160,581 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
30 November 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
---|---|
2 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
16 December 2019 | Amended total exemption full accounts made up to 31 October 2018 (12 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 May 2019 | Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 13 Glover Centre Egmont Street Mossley Ashton-Under-Lyne OL5 9PY on 14 May 2019 (1 page) |
4 February 2019 | Registration of charge 036539760001, created on 29 January 2019 (47 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 July 2018 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 23 July 2018 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 March 2016 | Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 4 March 2016 (1 page) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 September 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 January 2014 | Director's details changed for Mr Paul Michael Hamer on 21 October 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Shiela Margaret Hamer on 21 October 2013 (1 page) |
14 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Michael Hamer on 21 October 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Michael Hamer on 21 October 2013 (2 pages) |
14 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Paul Michael Hamer on 21 October 2013 (2 pages) |
14 January 2014 | Secretary's details changed for Mrs Shiela Margaret Hamer on 21 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 30 October 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 January 2010 | Director's details changed for Paul Michael Hamer on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Michael Hamer on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Shiela Margaret Hamer on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Michael Hamer on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Shiela Margaret Hamer on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Paul Michael Hamer on 15 January 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 February 2009 | Return made up to 21/10/08; full list of members (6 pages) |
17 February 2009 | Return made up to 21/10/08; full list of members (6 pages) |
14 November 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
14 November 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
12 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
14 December 2006 | Return made up to 21/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 21/10/06; full list of members (6 pages) |
8 December 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 December 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
7 November 2005 | Partial exemption accounts made up to 31 October 2004 (8 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (6 pages) |
7 November 2005 | Partial exemption accounts made up to 31 October 2004 (8 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
19 October 2004 | Partial exemption accounts made up to 31 October 2003 (8 pages) |
19 October 2004 | Partial exemption accounts made up to 31 October 2003 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
29 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
4 September 2002 | Partial exemption accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Partial exemption accounts made up to 31 October 2001 (8 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members
|
6 November 2001 | Return made up to 21/10/01; full list of members
|
3 September 2001 | Partial exemption accounts made up to 31 October 2000 (8 pages) |
3 September 2001 | Partial exemption accounts made up to 31 October 2000 (8 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
3 November 1998 | Ad 22/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: poole & callaghan 129 rochdale road bury lancashire BL9 7BA (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: poole & callaghan 129 rochdale road bury lancashire BL9 7BA (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Ad 22/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
21 October 1998 | Incorporation (12 pages) |
21 October 1998 | Incorporation (12 pages) |