Vale Road Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director Name | Mrs Vanessa Jane Gerrard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 11 Burford Close Wilmslow Cheshire SK9 6BW |
Secretary Name | DJG Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 10 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Website | bluecoffee.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6250045 |
Telephone region | Unknown |
Registered Address | 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Stuart Gerrard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798 |
Current Liabilities | £23,555 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 February 2018 | Director's details changed for Mr Stuart Alexander Gerrard on 15 February 2018 (2 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 December 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Stuart Alexander Gerrard on 1 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Stuart Alexander Gerrard on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Stuart Alexander Gerrard on 1 January 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Appointment of Mrs Vanessa Jane Gerrard as a director (2 pages) |
2 September 2011 | Appointment of Mrs Vanessa Jane Gerrard as a director (2 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Termination of appointment of Djg Commercial Services Limited as a secretary (1 page) |
1 April 2010 | Termination of appointment of Djg Commercial Services Limited as a secretary (1 page) |
25 March 2010 | Secretary's details changed for Djg Commercial Services Limited on 18 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Stuart Alexander Gerrard on 18 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Djg Commercial Services Limited on 18 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Stuart Alexander Gerrard on 18 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Termination of appointment of Matthew Smith as a director (2 pages) |
8 January 2010 | Termination of appointment of Matthew Smith as a director (2 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 18/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Company name changed ID3 design LIMITED\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed ID3 design LIMITED\certificate issued on 28/12/06 (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 10 highfield parkway bramhall stockport cheshire SK7 1HY (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 10 highfield parkway bramhall stockport cheshire SK7 1HY (1 page) |
21 July 2006 | Ad 01/05/06-31/05/06 £ si 10@1=10 £ ic 10/20 (3 pages) |
21 July 2006 | Ad 01/05/06-31/05/06 £ si 10@1=10 £ ic 10/20 (3 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 18/02/06; change of members (6 pages) |
10 May 2006 | Return made up to 18/02/06; change of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
18 April 2005 | Return made up to 18/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 May 2003 | Return made up to 18/02/03; full list of members (6 pages) |
8 May 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
23 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
23 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 January 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
2 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
18 February 2000 | Incorporation (15 pages) |
18 February 2000 | Incorporation (15 pages) |