John Street
Rochdale
Lancashire
OL16 1HR
Director Name | Mr Martin John Spencer Fuchs |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Mill John Street Rochdale Lancashire OL16 1HR |
Secretary Name | Mr Martin John Spencer Fuchs |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Mill John Street Rochdale Lancashire OL16 1HR |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(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 | 10 March 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | minky.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 716114 |
Telephone region | Rochdale |
Registered Address | Vale Mill John Street Rochdale Lancashire OL16 1HR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vale Mill (Rochdale) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,522,554 |
Current Liabilities | £3,705,238 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
30 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
12 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Change of details for Val Mill (Rochdale) Limited as a person with significant control on 31 January 2018 (2 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (13 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (13 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages) |
3 February 2016 | Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages) |
3 February 2016 | Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages) |
2 February 2016 | Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (2 pages) |
2 February 2016 | Secretary's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (1 page) |
2 February 2016 | Secretary's details changed for Mr Martin John Spencer Fuchs on 1 February 2015 (1 page) |
2 February 2016 | Director's details changed for Alan Stuart Donnelly on 1 February 2015 (2 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 November 2013 | Section 519 (1 page) |
21 November 2013 | Section 519 (1 page) |
21 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 February 2010 | Director's details changed for Martin John Spencer Fuchs on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Alan Stuart Donnelly on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Alan Stuart Donnelly on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Martin John Spencer Fuchs on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Alan Stuart Donnelly on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Martin John Spencer Fuchs on 1 January 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 December 2008 | Full accounts made up to 30 September 2007 (13 pages) |
24 December 2008 | Full accounts made up to 30 September 2007 (13 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / alan donnelly / 30/06/2007 (1 page) |
21 April 2008 | Director's change of particulars / alan donnelly / 30/06/2007 (1 page) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 30 September 2006 (11 pages) |
29 October 2007 | Full accounts made up to 30 September 2006 (11 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
27 April 2006 | Full accounts made up to 30 September 2004 (11 pages) |
27 April 2006 | Full accounts made up to 30 September 2004 (11 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
8 March 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 March 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
8 March 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
8 March 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 April 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
8 April 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members
|
20 March 2003 | Return made up to 10/03/03; full list of members
|
8 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
11 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
9 April 2002 | Return made up to 10/03/02; full list of members
|
9 April 2002 | Return made up to 10/03/02; full list of members
|
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page) |
10 March 2000 | Incorporation (17 pages) |
10 March 2000 | Incorporation (17 pages) |