Royal Mills 17 Redhill Street
Manchester
M4 5BA
Secretary Name | Jake Michael Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Consultant |
Correspondence Address | Floor 2 The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA |
Director Name | Mr Gregory Joseph Clarke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 2 The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA |
Director Name | Mr Jonathan Ian Clarke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Regency Court 119 Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5DQ |
Director Name | Mr Adrian Sinclair Lewis |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Marketing And Admin Director |
Country of Residence | England |
Correspondence Address | 11 Framingham Road Sale Cheshire M33 3ST |
Secretary Name | Damian Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Internet Multimedia Designer |
Correspondence Address | 30 Heywood Road Sale Cheshire M33 3WB |
Director Name | Stephen James McGlennan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6 Newhaven Close Cheadle Hulme Cheadle Cheshire SK8 7GF |
Secretary Name | Stephen James McGlennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6 Newhaven Close Cheadle Hulme Cheadle Cheshire SK8 7GF |
Website | teamnetsol.com |
---|---|
Email address | [email protected] |
Telephone | 07 739037960 |
Telephone region | Mobile |
Registered Address | Floor 2 The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
33 at £1 | Mrs Ana Dunja Jolly 3.30% Ordinary |
---|---|
30 at £1 | David Alan Clarke 3.00% Ordinary |
30 at £1 | Jake Michael Elliott 3.00% Ordinary |
30 at £1 | Simon Paul Webb 3.00% Ordinary |
297 at £1 | Jonathan Gerard Clarke 29.70% Ordinary |
213 at £1 | Gregory Joseph Clarke 21.30% Ordinary |
20 at £1 | Richard A. Bertouche 2.00% Ordinary |
20 at £1 | Timothy Yates 2.00% Ordinary |
177 at £1 | Damian Anthony Lewis 17.70% Ordinary |
150 at £1 | Stephen Mcglennan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,171 |
Cash | £79,351 |
Current Liabilities | £335,748 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
8 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
27 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Registered office address changed from 4Th Floor Fairbarn Buidlings 70-72 Sackville Street Manchester M1 3NJ on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from 4Th Floor Fairbarn Buidlings 70-72 Sackville Street Manchester M1 3NJ on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 4Th Floor Fairbarn Buidlings 70-72 Sackville Street Manchester M1 3NJ on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Director's details changed for Gregory Joseph Clarke on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gregory Joseph Clarke on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Gregory Joseph Clarke on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Damian Anthony Lewis on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Damian Anthony Lewis on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Damian Anthony Lewis on 8 February 2010 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from office 2 sunhouse 2-4 little peter street manchester M15 4PS (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from office 2 sunhouse 2-4 little peter street manchester M15 4PS (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Return made up to 13/01/08; full list of members (6 pages) |
18 April 2008 | Return made up to 13/01/08; full list of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 February 2007 | Return made up to 13/01/07; full list of members
|
20 February 2007 | Return made up to 13/01/07; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Return made up to 13/01/06; full list of members
|
15 February 2006 | Return made up to 13/01/06; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Return made up to 13/01/05; full list of members (9 pages) |
14 January 2005 | Return made up to 13/01/05; full list of members (9 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 March 2004 | Return made up to 13/01/04; full list of members
|
8 March 2004 | Return made up to 13/01/04; full list of members
|
29 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
21 February 2003 | Return made up to 13/01/03; full list of members
|
21 February 2003 | Return made up to 13/01/03; full list of members
|
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
10 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members (9 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members (9 pages) |
14 February 2002 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
18 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
18 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Memorandum and Articles of Association (7 pages) |
22 June 2000 | Amend 882-996 x £1 sh on 22/2/00 (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Amend 882-996 x £1 sh on 22/2/00 (2 pages) |
22 June 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Memorandum and Articles of Association (7 pages) |
2 March 2000 | Ad 22/02/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
2 March 2000 | Ad 22/02/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
1 March 2000 | Return made up to 13/01/00; full list of members
|
1 March 2000 | Return made up to 13/01/00; full list of members
|
5 February 1999 | Registered office changed on 05/02/99 from: 11 framingham road sale cheshire M33 3ST (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 11 framingham road sale cheshire M33 3ST (1 page) |
13 January 1999 | Incorporation (18 pages) |
13 January 1999 | Incorporation (18 pages) |