Loveclough
Rossendale
Lancashire
BB4 8QG
Director Name | Mr Simon Christopher Manley Dobson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewbank House Cannon Street Accrington BB5 1NJ |
Director Name | Mr Stephen Dobson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewbank House Cannon Street Accrington BB5 1NJ |
Director Name | Mr Richard Andrew Houghton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lower House Green Lumb Rossendale Lancashire BB4 9UH |
Secretary Name | Mr Richard Andrew Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lower House Green Lumb Rossendale Lancashire BB4 9UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hi5electronics.co.uk |
---|---|
Telephone | 01706 647006 |
Telephone region | Rochdale |
Registered Address | Hi5 Sherwood Industrial Park Queensway Rochdale OL11 2NU |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
50 at £1 | Mr Craig Southern 50.00% Ordinary |
---|---|
50 at £1 | R.a. Houghton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,466 |
Cash | £35,598 |
Current Liabilities | £299,342 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
4 March 2014 | Delivered on: 6 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
11 August 2023 | Change of details for Quadra Solutions Ltd as a person with significant control on 1 June 2023 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
26 July 2023 | Confirmation statement made on 24 July 2023 with updates (3 pages) |
6 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
11 January 2023 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG to Hi5 Sherwood Industrial Park Queensway Rochdale OL11 2NU on 11 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
17 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (5 pages) |
6 December 2021 | Notification of Quadra Solutions Ltd as a person with significant control on 1 December 2021 (1 page) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
3 December 2021 | Appointment of Mr Stephen Dobson as a director on 1 December 2021 (2 pages) |
3 December 2021 | Appointment of Mr Simon Christopher Manley Dobson as a director on 1 December 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (5 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
6 September 2019 | Cessation of Richard Andrew Houghton as a person with significant control on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Richard Andrew Houghton as a secretary on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Richard Andrew Houghton as a director on 5 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 March 2015 | Registered office address changed from Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Halton View Villas 3 - 5 Wilson Patten Street Warrington Cheshire WA1 1PG on 28 July 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Registration of charge 038045880002 (16 pages) |
6 March 2014 | Registration of charge 038045880002 (16 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Craig Southern on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Richard Andrew Houghton on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Craig Southern on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Craig Southern on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Richard Andrew Houghton on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Richard Andrew Houghton on 9 July 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / craig southern / 01/07/2008 (2 pages) |
13 July 2009 | Director's change of particulars / craig southern / 01/07/2008 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: lewis alexander & collins 103 portland street manchester lancashire M1 6DF (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: lewis alexander & collins 103 portland street manchester lancashire M1 6DF (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
1 October 2002 | Return made up to 09/07/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
9 August 2001 | Return made up to 09/07/01; full list of members
|
9 August 2001 | Return made up to 09/07/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members
|
24 July 2000 | Return made up to 09/07/00; full list of members
|
2 May 2000 | Registered office changed on 02/05/00 from: 57 beech road hale altrincham cheshire WA15 9HY (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 57 beech road hale altrincham cheshire WA15 9HY (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (17 pages) |
9 July 1999 | Incorporation (17 pages) |