Reddish
Stockport
Cheshire
SK5 6QA
Secretary Name | Jayne Elizabeth Crook |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(3 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Summerford Road Reddish Stockport SK5 6QA |
Secretary Name | Susan May Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Trecastell Hotel Bull Bay Isle Of Anglesey LL68 9SA Wales |
Director Name | Mark Charles Barbe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 November 1999) |
Role | Hotelier |
Correspondence Address | Trecastell Hotel Bull Bay Isle Of Anglesey LL68 9SA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dasfabrication.com |
---|---|
Telephone | 0161 4761222 |
Telephone region | Manchester |
Registered Address | Ajax Works Whitehill Industrial Estate Whitehill Street Stockport SK4 1NT |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
2 at £1 | Jayne Elizabeth Crook 50.00% Ordinary |
---|---|
2 at £1 | Mr David Arthur Crook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,509 |
Cash | £21,449 |
Current Liabilities | £212,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Director's details changed for David Arthur Crook on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for David Arthur Crook on 30 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
27 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 September 2004 | Ad 05/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 September 2004 | Ad 05/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: ajax works whitehill industrial estate whitehill street stockport SK4 1NT (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: ajax works whitehill industrial estate whitehill street stockport SK4 1NT (1 page) |
7 July 2003 | Return made up to 30/06/03; full list of members
|
7 July 2003 | Return made up to 30/06/03; full list of members
|
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members
|
16 July 2002 | Return made up to 30/06/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 52 lord street stockport cheshire SK1 3NA (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 52 lord street stockport cheshire SK1 3NA (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 March 2001 | Return made up to 15/07/00; full list of members (6 pages) |
1 March 2001 | Return made up to 15/07/00; full list of members (6 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
15 July 1999 | Incorporation (13 pages) |
15 July 1999 | Incorporation (13 pages) |