Timperley
Altrincham
Cheshire
WA15 6RY
Director Name | Steven John Leeming |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Ms Ailison Louise Mitchell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Legal Associate |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Mr Alan Edmund Wilchen Hudson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brow Lorton Cockermouth Cumbria CA13 0RQ |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Secretary Name | Mr Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Brow Lorton Cockermouth Cumbria CA13 0RQ |
Website | hlmsecretaries.co.uk |
---|---|
Telephone | 0845 6386417 |
Telephone region | Unknown |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
49 at £1 | Alan Edmund Wilchen Hudson 49.49% Ordinary |
---|---|
49 at £1 | Christopher Keith Varley 49.49% Ordinary |
1 at £1 | Alan Young 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,565 |
Cash | £79,728 |
Current Liabilities | £48,921 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2017 | Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Edmund Wilchen Hudson as a secretary on 2 May 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Edmund Wilchen Hudson as a secretary on 2 May 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Edmund Wilchen Hudson as a director on 2 May 2017 (1 page) |
3 August 2017 | Cessation of Alan Edmund Wilchen Hudson as a person with significant control on 2 May 2017 (1 page) |
3 August 2017 | Change of details for Mr Chris Keith Varley as a person with significant control on 2 May 2017 (2 pages) |
3 August 2017 | Change of details for Mr Chris Keith Varley as a person with significant control on 2 May 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 25 stamford street altrincham cheshire WA14 1EX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 25 stamford street altrincham cheshire WA14 1EX (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of debenture register (1 page) |
4 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page) |
14 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of debenture register (1 page) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 December 2003 | Return made up to 26/07/03; full list of members; amend (7 pages) |
23 December 2003 | Return made up to 26/07/03; full list of members; amend (7 pages) |
10 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
10 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 July 2002 | Return made up to 26/07/02; full list of members
|
27 July 2002 | Return made up to 26/07/02; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
21 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
11 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
11 July 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
26 July 1999 | Incorporation (15 pages) |
26 July 1999 | Incorporation (15 pages) |