Sharston Industrial Area
Manchester
M22 4RW
Director Name | Mr Philip Thomas Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Secretary Name | Mr Robert Clive Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Secretary Name | Mrs Marie Gibson |
---|---|
Status | Current |
Appointed | 01 March 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
Director Name | Mr Robin Minton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cranbourne Close Timperley Cheshire WA15 6LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 4285045 |
---|---|
Telephone region | Manchester |
Registered Address | Shentonfield Road Sharston Industrial Area Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
67 at £1 | Robert Clive Gibson 33.50% Ordinary |
---|---|
34 at £1 | Robert Gibson 17.00% Ordinary A |
33 at £1 | Marie Gibson 16.50% Ordinary A |
33 at £1 | Philip Gibson 16.50% Ordinary B |
33 at £1 | Philip Thomas Gibson 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,765 |
Cash | £202,643 |
Current Liabilities | £64,036 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
8 March 2022 | Director's details changed for Mr Philip Thomas Gibson on 8 March 2022 (2 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
11 July 2018 | Director's details changed for Mr Philip Thomas Gibson on 9 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Robert Clive Gibson on 9 July 2018 (2 pages) |
11 July 2018 | Secretary's details changed for Mrs Marie Gibson on 9 July 2018 (1 page) |
11 July 2018 | Secretary's details changed for Mr Robert Clive Gibson on 9 July 2018 (1 page) |
28 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
28 March 2018 | Change of details for Mr Philip Thomas Gibson as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Change of details for Mr Robert Clive Gibson as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Appointment of Mrs Marie Gibson as a secretary (2 pages) |
10 June 2014 | Appointment of Mrs Marie Gibson as a secretary (2 pages) |
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 March 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
26 March 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
16 March 2010 | Director's details changed for Robert Clive Gibson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Philip Thomas Gibson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Clive Gibson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Philip Thomas Gibson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
16 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
28 May 2003 | £ ic 67/34 15/04/03 £ sr 33@1=33 (1 page) |
28 May 2003 | £ ic 67/34 15/04/03 £ sr 33@1=33 (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
16 May 2003 | Return made up to 16/03/03; full list of members
|
16 May 2003 | Return made up to 16/03/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
13 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
12 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
10 April 2000 | Return made up to 16/03/00; full list of members
|
10 April 2000 | Return made up to 16/03/00; full list of members
|
23 August 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
23 August 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
16 March 1999 | Incorporation (12 pages) |
16 March 1999 | Incorporation (12 pages) |