Salford
M7 4FL
Secretary Name | Hannah Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 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 | 30 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
5 at £1 | Hannah Roberts 55.56% Ordinary |
---|---|
4 at £1 | Abraham Joseph Roberts 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,607 |
Cash | £3,831 |
Current Liabilities | £232,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
8 April 2020 | Delivered on: 14 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land at 29 finkle street, workington, CA14 2BE registered at hmlr with title number CU223269 and leasehold land at 51 mesnes street, wigan, WN1 1QX registered at hmlr with title number GM918012. Outstanding |
---|---|
4 November 2019 | Delivered on: 4 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 April 2015 | Delivered on: 29 April 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
10 October 2007 | Delivered on: 26 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 finkle street workington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 March 2007 | Delivered on: 12 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 51 mesnes street wigan t/n GM918012. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
1 March 2002 | Delivered on: 19 March 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Outstanding |
1 March 2002 | Delivered on: 19 March 2002 Satisfied on: 15 October 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 manchester road,heywood,rochdale,manchester; GM183858. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 February 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
22 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
10 July 2023 | Appointment of Mrs Hannah Roberts as a director on 6 April 2023 (2 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
26 December 2022 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
24 April 2020 | Satisfaction of charge 4 in full (2 pages) |
24 April 2020 | Satisfaction of charge 3 in full (2 pages) |
24 April 2020 | Satisfaction of charge 036903230005 in full (1 page) |
24 April 2020 | Satisfaction of charge 2 in full (1 page) |
14 April 2020 | Registration of charge 036903230007, created on 8 April 2020 (41 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
4 November 2019 | Registration of charge 036903230006, created on 4 November 2019 (41 pages) |
23 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 September 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Registration of charge 036903230005, created on 28 April 2015 (22 pages) |
29 April 2015 | Registration of charge 036903230005, created on 28 April 2015 (22 pages) |
29 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
14 November 2013 | Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Abraham Joseph Roberts on 29 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Abraham Joseph Roberts on 29 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
6 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Return made up to 30/12/07; no change of members (6 pages) |
14 February 2008 | Return made up to 30/12/07; no change of members (6 pages) |
30 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
16 January 2007 | Return made up to 30/12/06; full list of members
|
16 January 2007 | Return made up to 30/12/06; full list of members
|
21 March 2006 | Return made up to 30/12/05; full list of members (6 pages) |
21 March 2006 | Ad 14/03/05--------- £ si 7@1 (2 pages) |
21 March 2006 | Return made up to 30/12/05; full list of members (6 pages) |
21 March 2006 | Ad 14/03/05--------- £ si 7@1 (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 30/12/03; full list of members (6 pages) |
17 June 2004 | Return made up to 30/12/03; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 30/12/02; full list of members (6 pages) |
17 March 2003 | Return made up to 30/12/02; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
14 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 22 brantwood road salford lancashire M7 4FL (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 22 brantwood road salford lancashire M7 4FL (1 page) |
23 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 39 leicester road salford M7 4AS (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 39 leicester road salford M7 4AS (1 page) |
10 May 1999 | Company name changed ok-2K computing LTD\certificate issued on 11/05/99 (2 pages) |
10 May 1999 | Company name changed ok-2K computing LTD\certificate issued on 11/05/99 (2 pages) |
30 December 1998 | Incorporation (14 pages) |
30 December 1998 | Incorporation (14 pages) |