Tyldesley
Manchester
M29 8DG
Secretary Name | Angela Maria Margaret Musso |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
Director Name | Mr Giuseppe Francisco Musso |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1998(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 248 Burnley Road Padiham Burnley Lancashire BB12 8SS |
Secretary Name | Mr Giuseppe Francisco Musso |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 1998(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 248 Burnley Road Padiham Burnley Lancashire BB12 8SS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Angela Maria Margaret Musso 50.00% Ordinary |
---|---|
50 at £1 | Giovanni Musso 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,981 |
Cash | £2,274 |
Current Liabilities | £351,573 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
24 August 2000 | Delivered on: 6 September 2000 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 February 2000 | Delivered on: 15 February 2000 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the butchers arms 53 castle street tyldeley greater manchester. Fully Satisfied |
14 February 2000 | Delivered on: 15 February 2000 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kings tavern castle street tyldesley greater manchester. Fully Satisfied |
30 December 1999 | Delivered on: 12 January 2000 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 June 2016 | Director's details changed for Mr Giovanni Vencenzo Musso on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Angela Maria Margaret Musso on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Giovanni Vencenzo Musso on 2 June 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Angela Maria Margaret Musso on 2 June 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
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) |
9 February 2015 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 1 Worsley Court High Street, Worsley Manchester M28 3NJ to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 9 February 2015 (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Amended accounts made up to 31 July 2009 (5 pages) |
28 April 2011 | Amended accounts made up to 31 July 2009 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 December 2009 | Director's details changed for Giovanni Musso on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Giovanni Musso on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Giovanni Musso on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
9 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 August 2006 | Return made up to 30/10/05; full list of members (6 pages) |
14 August 2006 | Return made up to 30/10/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 November 2004 | Return made up to 30/10/04; full list of members
|
2 November 2004 | Return made up to 30/10/04; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
6 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
15 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 18 burnley road padiham burnley lancashire BB12 8BX (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 18 burnley road padiham burnley lancashire BB12 8BX (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 18 burnley road padiham burnley BB12 8BX (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 18 burnley road padiham burnley BB12 8BX (1 page) |
15 November 2000 | Return made up to 30/10/00; full list of members
|
15 November 2000 | Return made up to 30/10/00; full list of members
|
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 February 2000 | Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2000 | Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
16 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
16 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
24 August 1999 | Company name changed ableaction LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed ableaction LIMITED\certificate issued on 25/08/99 (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
6 November 1998 | Secretary resigned (2 pages) |
6 November 1998 | Director resigned (2 pages) |
6 November 1998 | Secretary resigned (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 October 1998 | Incorporation (9 pages) |
30 October 1998 | Incorporation (9 pages) |