Runcorn
Cheshire
WA7 4SX
Director Name | Suk Fan Shum |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clifton Road Runcorn Cheshire WA7 4SX |
Director Name | Man Mui Tang |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 14 October 2021) |
Role | Housewife |
Correspondence Address | 604 Tung Lam Court 63 Yiu Hing Road Shaukiewan Hong Kong |
Director Name | Suk Fan Shum |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 15 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clifon Road Runcorn Cheshire WA7 4SX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16a Regent Road Altrincham Cheshire WA14 1RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £564,739 |
Cash | £243,163 |
Current Liabilities | £280,187 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
22 August 2011 | Delivered on: 24 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a l/h land on the north side of biggin avenue kingston upon hull t/no. HS169756, l/h land lying to the west of gorsewood road murdishaw runcorn unit 2 the ridgeway murdishaw post office and nevins LTD the ridgeway murdishaw runcorn t/no. CH155416 for details of further properties charged, please refer to form MG01 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 September 2002 | Delivered on: 19 September 2002 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land k/a 64 church street suton kingston upon hull t/n hs 9758, f/h 117 car bank street atherton wigan t/n GM111564 and f/h land k/a 117A car bank stret atherton wigan t/n GM598642, for details of further properties pl see form M395. 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. See the mortgage charge document for full details. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land lying to the west of gorsewood road runcorn halton cheshire t/n CH155416. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 church street kingston upon hull t/n HS9756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north side of biggin avenue kingston upon hull in the city of kingston upon hull t/n HS169756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 October 1999 | Delivered on: 10 November 1999 Satisfied on: 29 September 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 117 car bank street atherton wigan greater manchester, 117A car bank street atherton wigan greater manchester and 119 car bank street atherton wigan greater manchester t/n's GM111564, GM598642 and GM84348. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
26 October 2021 | Secretary's details changed for Suk Fan Shum on 26 October 2021 (1 page) |
26 October 2021 | Cessation of Man Mui Tang as a person with significant control on 25 October 2021 (1 page) |
26 October 2021 | Notification of Suk Fan Shum as a person with significant control on 25 October 2021 (2 pages) |
26 October 2021 | Appointment of Suk Fan Shum as a director on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Suk Fan Shum on 26 October 2021 (2 pages) |
23 October 2021 | Termination of appointment of Suk Fan Shum as a director on 15 October 2021 (1 page) |
14 October 2021 | Appointment of Suk Fan Shum as a director on 14 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Man Mui Tang as a director on 14 October 2021 (1 page) |
16 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 December 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/07/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 429 chester road manchester lancashire M16 9HA (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 429 chester road manchester lancashire M16 9HA (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 October 2005 | Return made up to 08/07/05; full list of members (6 pages) |
3 October 2005 | Return made up to 08/07/05; full list of members (6 pages) |
22 October 2004 | Return made up to 08/07/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 October 2004 | Return made up to 08/07/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
22 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
23 August 2002 | Return made up to 08/07/02; no change of members (6 pages) |
23 August 2002 | Return made up to 08/07/02; no change of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
12 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
12 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (8 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (8 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
8 July 1999 | Incorporation (13 pages) |
8 July 1999 | Incorporation (13 pages) |