Brinsley
Nottingham
NG16 5BY
Secretary Name | Rachel Nicola Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Cheviot Road Long Eaton Nottingham NG10 4FU |
Secretary Name | Lesley Ann Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 June 2022) |
Role | Secretary |
Correspondence Address | 11 Ditchfield Road Penketh Warrington WA5 2NN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | aemixers.com |
---|---|
Email address | [email protected] |
Telephone | 01706 759003 |
Telephone region | Rochdale |
Registered Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £636,956 |
Cash | £219,893 |
Current Liabilities | £247,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 May 2019 | Registered office address changed from Unit 5D Trans Pennine Trading Estate Gorrells Way Rochdale Lancs OL11 2PX to Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 21 May 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (21 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (21 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders
|
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders
|
13 October 2011 | Registered office address changed from , 40 Glenfield Avenue, Kimberley, Nottingham, Notts, NG16 2HB, United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from , 40 Glenfield Avenue, Kimberley, Nottingham, Notts, NG16 2HB, United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Notts NG16 2HB United Kingdom on 13 October 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
21 March 2011 | Director's details changed for Mr Andrew Warren Hudson on 30 September 2010 (2 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
21 March 2011 | Director's details changed for Mr Andrew Warren Hudson on 30 September 2010 (2 pages) |
21 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Registered office address changed from 3 Amber Close Ambergate Derbys. DE56 2FJ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from , 3 Amber Close, Ambergate, Derbys., DE56 2FJ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from , 3 Amber Close, Ambergate, Derbys., DE56 2FJ on 16 December 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages) |
14 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 December 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 42 cheviot road, long eaton, nottingham, NG10 4FU (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 42 cheviot road long eaton nottingham NG10 4FU (1 page) |
4 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 May 2005 | Return made up to 06/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 06/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members
|
7 March 2003 | Return made up to 06/03/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2003 | Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2003 | Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
30 August 2001 | Return made up to 06/03/01; full list of members (6 pages) |
30 August 2001 | Return made up to 06/03/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 42 walkers lane, penketh, warrington, cheshire WA5 2PA (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 42 walkers lane penketh warrington cheshire WA5 2PA (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 229 nether street, london, N3 1NT (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 229 nether street london N3 1NT (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (12 pages) |
6 March 2000 | Incorporation (12 pages) |