Sale
Cheshire
M33 7SY
Director Name | Mr Andrew Philip McKeown |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(17 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roebuck Lane Sale Cheshire M33 7SY |
Secretary Name | Mrs Tina Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Roebuck Lane Sale Cheshire M33 7SY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ndoliver.com |
---|---|
Telephone | 0161 9733495 |
Telephone region | Manchester |
Registered Address | 21 Roebuck Lane Sale Cheshire M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £329,707 |
Cash | £139,304 |
Current Liabilities | £90,498 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
7 April 2015 | Delivered on: 27 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at ptolemy house, 7 school road sale M33 7XY. Outstanding |
---|---|
6 August 2004 | Delivered on: 27 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 school road sale cheshire M33 7XY. Outstanding |
9 March 2000 | Delivered on: 17 March 2000 Persons entitled: Barclays 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 |
13 December 2023 | Termination of appointment of Tina Oliver as a secretary on 1 December 2023 (1 page) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
15 December 2021 | Cessation of Tina Oliver as a person with significant control on 28 December 2020 (1 page) |
15 December 2021 | Notification of Andrew Philip Mckeown as a person with significant control on 28 December 2020 (2 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 January 2019 | Satisfaction of charge 038926980003 in full (1 page) |
23 January 2019 | Satisfaction of charge 2 in full (1 page) |
23 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
20 December 2017 | Change of details for Mr Norman David Oliver as a person with significant control on 28 December 2016 (2 pages) |
20 December 2017 | Change of details for Mrs Tina Oliver as a person with significant control on 28 December 2016 (2 pages) |
20 December 2017 | Change of details for Mr Norman David Oliver as a person with significant control on 28 December 2016 (2 pages) |
20 December 2017 | Change of details for Mrs Tina Oliver as a person with significant control on 28 December 2016 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
9 January 2017 | Appointment of Mr Andrew Philip Mckeown as a director on 28 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Andrew Philip Mckeown as a director on 28 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Registered office address changed from Ptolemy House 7 School Road Sale Manchester M33 7XY to 21 Roebuck Lane Sale Cheshire M33 7SY on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Ptolemy House 7 School Road Sale Manchester M33 7XY to 21 Roebuck Lane Sale Cheshire M33 7SY on 14 September 2015 (1 page) |
27 April 2015 | Registration of charge 038926980003, created on 7 April 2015 (13 pages) |
27 April 2015 | Registration of charge 038926980003, created on 7 April 2015 (13 pages) |
27 April 2015 | Registration of charge 038926980003, created on 7 April 2015 (13 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Previous accounting period extended from 22 November 2011 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period extended from 22 November 2011 to 31 December 2011 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 22 November 2010 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 22 November 2010 (6 pages) |
11 August 2011 | Previous accounting period shortened from 31 December 2010 to 22 November 2010 (1 page) |
11 August 2011 | Previous accounting period shortened from 31 December 2010 to 22 November 2010 (1 page) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Director's details changed for Norman David Oliver on 13 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Tina Oliver on 13 December 2009 (1 page) |
13 January 2010 | Director's details changed for Norman David Oliver on 13 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Tina Oliver on 13 December 2009 (1 page) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 13/12/05; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 January 2005 | Return made up to 13/12/04; full list of members
|
24 January 2005 | Return made up to 13/12/04; full list of members
|
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
28 March 2001 | Ad 13/12/99--------- £ si 999@1 (2 pages) |
28 March 2001 | Ad 13/12/99--------- £ si 999@1 (2 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 March 2001 | Return made up to 13/12/00; full list of members
|
12 March 2001 | Return made up to 13/12/00; full list of members
|
17 March 2000 | Particulars of mortgage/charge (4 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (17 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (17 pages) |