Healdwood Road Romiley
Stockport
Cheshire
SK6 4AX
Director Name | Mr Paul Pierce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | The Tining Beacon Lane Haresfield Gloucestershire GL10 3ES Wales |
Director Name | Mr Brian Anderson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Polefield Gardens Cheltenham Gloucestershire GL51 6DY Wales |
Secretary Name | Mr Brian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Polefield Gardens Cheltenham Gloucestershire GL51 6DY Wales |
Director Name | Mrs Alison Carol Pierce |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Goldwater Springs Nailsworth Gloucestershire GL6 0AH Wales |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Telephone | 0161 3304669 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Cheshire Engraving Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
10 at £1 | Alison Pierce 33.33% Ordinary |
---|---|
10 at £1 | Mr Brian Anderson 33.33% Ordinary |
10 at £1 | Mr Paul Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776,229 |
Cash | £19,291 |
Current Liabilities | £17,662 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (5 months, 4 weeks from now) |
23 December 2019 | Delivered on: 2 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 December 2019 | Delivered on: 30 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 6, fifth street, dukinfield. Hm land registry title number(s) GM856547. Outstanding |
27 October 2000 | Delivered on: 1 November 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 tameside park,manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 February 2000 | Delivered on: 7 March 2000 Persons entitled: Yorkshire 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 |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 October 2020 | Cessation of Brian Anderson as a person with significant control on 14 February 2020 (1 page) |
29 October 2020 | Termination of appointment of Brian Anderson as a director on 14 February 2020 (1 page) |
29 October 2020 | Cessation of Alison Carol Pierce as a person with significant control on 14 February 2020 (1 page) |
14 January 2020 | Termination of appointment of Alison Carol Pierce as a director on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Brian Anderson as a secretary on 14 January 2020 (1 page) |
2 January 2020 | Registration of charge 038624370004, created on 23 December 2019 (24 pages) |
30 December 2019 | Registration of charge 038624370003, created on 23 December 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Brian Anderson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Smith on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Brian Anderson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Alison Pierce on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Alison Pierce on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Paul Smith on 11 November 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2007 | Return made up to 20/10/07; no change of members
|
21 November 2007 | Return made up to 20/10/07; no change of members
|
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members
|
21 November 2006 | Return made up to 20/10/06; full list of members
|
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2005 | Return made up to 20/10/05; full list of members
|
3 November 2005 | Return made up to 20/10/05; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Return made up to 20/10/04; full list of members
|
10 November 2004 | Return made up to 20/10/04; full list of members
|
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members
|
20 November 2003 | Return made up to 20/10/03; full list of members
|
23 October 2002 | Return made up to 20/10/02; full list of members
|
23 October 2002 | Registered office changed on 23/10/02 from: fifth avenue tameside park industrial estate dukinfield cheshire SK16 4PP (1 page) |
23 October 2002 | Return made up to 20/10/02; full list of members
|
23 October 2002 | Registered office changed on 23/10/02 from: fifth avenue tameside park industrial estate dukinfield cheshire SK16 4PP (1 page) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 November 2001 | Return made up to 20/10/01; full list of members
|
22 November 2001 | Return made up to 20/10/01; full list of members
|
22 November 2001 | Registered office changed on 22/11/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 November 2000 | Return made up to 20/10/00; full list of members
|
28 November 2000 | Ad 20/10/99--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
28 November 2000 | Ad 20/10/99--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
28 November 2000 | Return made up to 20/10/00; full list of members
|
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
23 February 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
20 October 1999 | Incorporation (17 pages) |
20 October 1999 | Incorporation (17 pages) |