435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(6 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
Secretary Name | Mr Andrew Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1999(6 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
Director Name | Matthew David Counsell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
Director Name | David Rowson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2008) |
Role | Accountant |
Correspondence Address | 35 Norris Avenue Norris Bank Stockport Cheshire SK4 2JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.madisons.co.uk |
---|---|
Telephone | 0161 4343535 |
Telephone region | Manchester |
Registered Address | Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
4.5k at £1 | Ali Hamdani 45.00% Ordinary |
---|---|
4.5k at £1 | Andrew Taylor 45.00% Ordinary |
1000 at £1 | Matthew Counsell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,729 |
Cash | £74,577 |
Current Liabilities | £130,901 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
29 September 1999 | Delivered on: 11 October 1999 Persons entitled: Barclays Bank PLC Classification: 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 |
---|
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Matthew David Counsell on 1 October 2012 (2 pages) |
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Matthew David Counsell on 1 October 2012 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 December 2011 | Appointment of Matthew David Counsell as a director (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Andrew Taylor on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew Taylor on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Andrew Taylor on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Andrew Taylor on 1 October 2009 (1 page) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Ali Hamdani on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Ali Hamdani on 1 October 2009 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director david rowson (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | Return made up to 02/07/03; full list of members (7 pages) |
24 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
18 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 October 2000 | Ad 01/10/99--------- £ si 9999@1 (2 pages) |
22 September 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Nc inc already adjusted 01/09/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
25 October 1999 | Company name changed statcomp LIMITED\certificate issued on 26/10/99 (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 42 oxney road manchester lancashire M14 5SZ (1 page) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Ad 02/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
2 July 1999 | Incorporation (10 pages) |