Marple
Stockport
SK6 7AW
Director Name | Mr Joseph Paul Weeks |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Church Lane Marple Stockport SK6 7AW |
Director Name | Miss Alison Jane Weeks |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Stockport Road Marple Stockport SK6 6BD |
Secretary Name | Katherine Joyce Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bowden Lane Marple Stockport Cheshire SK6 6LJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
48 at £1 | Joseph Paul Weeks 48.00% Ordinary |
---|---|
26 at £1 | Alison Jane Weeks 26.00% Ordinary |
26 at £1 | Christopher John Weeks 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,773 |
Cash | £1,293 |
Current Liabilities | £8,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
3 March 2017 | Appointment of Ms Alison Jane Weeks as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Ms Alison Jane Weeks as a director on 1 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
23 May 2013 | Termination of appointment of Katherine Weeks as a secretary (1 page) |
23 May 2013 | Director's details changed for Christopher John Weeks on 31 July 2012 (2 pages) |
23 May 2013 | Director's details changed for Joseph Paul Weeks on 4 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Joseph Paul Weeks on 4 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Christopher John Weeks on 31 July 2012 (2 pages) |
23 May 2013 | Termination of appointment of Katherine Weeks as a secretary (1 page) |
23 May 2013 | Director's details changed for Joseph Paul Weeks on 4 April 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
3 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: granger house 119 stockport road, marple stockport cheshire SK6 6AF (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: granger house 119 stockport road, marple stockport cheshire SK6 6AF (1 page) |
2 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 December 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members
|
14 May 2001 | Return made up to 26/04/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | Incorporation (15 pages) |
26 April 1999 | Incorporation (15 pages) |