Manchester
M22 0RR
Director Name | Mr Vincent Michael Benedict McGurk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | John Nelsey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ |
Director Name | Mrs Karen Nelsey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ |
Secretary Name | Mrs Karen Nelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Website | aluminium-profile.co.uk |
---|---|
Telephone | 01455 823304 |
Telephone region | Hinckley |
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | John Nelsey 50.00% Ordinary |
---|---|
50 at £1 | Karen Nelsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,402 |
Cash | £505,190 |
Current Liabilities | £516,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 sandhill drive, enderby, leicestershire t/no LT348387. Notification of addition to or amendment of charge. Outstanding |
---|
26 November 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
9 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
9 April 2023 | Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages) |
16 March 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
1 March 2023 | Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page) |
23 February 2023 | Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages) |
21 November 2022 | Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
28 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
28 January 2022 | Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 24 January 2022 (2 pages) |
14 January 2022 | Memorandum and Articles of Association (39 pages) |
14 January 2022 | Resolutions
|
12 January 2022 | Registered office address changed from Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England to Dakota House Concord Business Park Manchester M22 0RR on 12 January 2022 (1 page) |
11 January 2022 | Termination of appointment of John Nelsey as a director on 22 December 2021 (1 page) |
11 January 2022 | Appointment of Ms Helen Sarah Shaw as a director on 22 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Karen Nelsey as a secretary on 22 December 2021 (1 page) |
11 January 2022 | Appointment of Mr Mark Robert Graham Dixon as a director on 22 December 2021 (2 pages) |
11 January 2022 | Termination of appointment of Karen Nelsey as a director on 22 December 2021 (1 page) |
10 January 2022 | Notification of Brammer Uk Limited as a person with significant control on 22 December 2021 (2 pages) |
10 January 2022 | Cessation of John Nelsey as a person with significant control on 22 December 2021 (1 page) |
10 January 2022 | Cessation of Karen Nelsey as a person with significant control on 22 December 2021 (1 page) |
10 January 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 November 2021 | Satisfaction of charge 037416490001 in full (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
28 February 2019 | Change of details for Mr John Nelsey as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for John Nelsey on 28 February 2019 (2 pages) |
28 February 2019 | Change of details for Mrs Karen Nelsey as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mrs Karen Nelsey on 28 February 2019 (2 pages) |
28 February 2019 | Secretary's details changed for Mrs Karen Nelsey on 28 February 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Registered office address changed from Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL on 20 October 2016 (1 page) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Registered office address changed from C/O King Freeman Chartered Accountants 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from C/O King Freeman Chartered Accountants 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
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) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 May 2013 | Registration of charge 037416490001 (10 pages) |
25 May 2013 | Registration of charge 037416490001 (10 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Karen Nelsey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for John Nelsey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for John Nelsey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Karen Nelsey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Karen Nelsey on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for John Nelsey on 1 October 2009 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Registered office address changed from Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN on 5 February 2010 (1 page) |
4 February 2010 | Annual return made up to 26 March 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 26 March 2008 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 26 March 2008 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 26 March 2009 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Return made up to 26/03/07; no change of members (7 pages) |
22 August 2007 | Return made up to 26/03/07; no change of members (7 pages) |
15 March 2007 | Return made up to 26/03/06; full list of members
|
15 March 2007 | Return made up to 26/03/06; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2000 | Return made up to 26/03/00; full list of members
|
18 April 2000 | Return made up to 26/03/00; full list of members
|
28 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
28 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: temple court 107 oxford road oxford OX4 2ER (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: temple court 107 oxford road oxford OX4 2ER (1 page) |
13 April 1999 | Nc inc already adjusted 26/03/99 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Nc inc already adjusted 26/03/99 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1999 | Incorporation (12 pages) |
26 March 1999 | Incorporation (12 pages) |