Eccles
Manchester
M30 9LW
Director Name | Christopher Bennett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Trinity Crescent Walkden Worsley Manchester M28 3LG |
Secretary Name | Paula Louise Haye |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2005(5 years after company formation) |
Appointment Duration | 19 years |
Role | Office Manager |
Correspondence Address | 18 Monton Green Eccles Manchester M30 9LW |
Director Name | Richard Lee Ellis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Fitter |
Correspondence Address | 20 Newlyn Drive Bredbury Stockport Cheshire SK6 1EF |
Secretary Name | Richard Lee Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Fitter |
Correspondence Address | 20 Newlyn Drive Bredbury Stockport Cheshire SK6 1EF |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | industrialdoorco.net |
---|---|
Email address | [email protected] |
Telephone | 0161 7366484 |
Telephone region | Manchester |
Registered Address | Unit 21 Lord Byron Square Salford M50 2XH |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
25 at £1 | Christopher Bennett 25.00% Ordinary |
---|---|
25 at £1 | Jason Haye 25.00% Ordinary |
25 at £1 | Mary Bennett 25.00% Ordinary |
25 at £1 | Paula Louise Haye 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,859 |
Cash | £406,107 |
Current Liabilities | £267,366 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 April 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
8 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
21 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 April 2016 | Registered office address changed from Unit 23 Lord Byron Square Stowell Technical Park Salford M50 2XH to Unit 21 Lord Byron Square Salford M50 2XH on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Registered office address changed from Unit 23 Lord Byron Square Stowell Technical Park Salford M50 2XH to Unit 21 Lord Byron Square Salford M50 2XH on 29 April 2016 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 April 2014 | Secretary's details changed for Paula Louise Haye on 1 October 2013 (1 page) |
17 April 2014 | Director's details changed for Jason Haye on 1 October 2013 (2 pages) |
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Paula Louise Haye on 1 October 2013 (1 page) |
17 April 2014 | Director's details changed for Jason Haye on 1 October 2013 (2 pages) |
17 April 2014 | Director's details changed for Jason Haye on 1 October 2013 (2 pages) |
17 April 2014 | Secretary's details changed for Paula Louise Haye on 1 October 2013 (1 page) |
17 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Director's details changed for Jason Haye on 2 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Christopher Bennett on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Bennett on 2 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Jason Haye on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jason Haye on 2 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Bennett on 2 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
16 June 2009 | Ad 05/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
16 June 2009 | Ad 05/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
12 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 May 2007 | Return made up to 02/04/07; no change of members
|
8 May 2007 | Return made up to 02/04/07; no change of members
|
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Return made up to 02/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 02/04/06; full list of members (8 pages) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
5 May 2006 | Ad 26/04/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
5 May 2006 | Ad 26/04/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 02/04/05; full list of members
|
6 May 2005 | Return made up to 02/04/05; full list of members
|
16 March 2005 | Registered office changed on 16/03/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
16 June 2003 | Ad 27/05/03--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
16 June 2003 | Ad 27/05/03--------- £ si 96@1=96 £ ic 3/99 (2 pages) |
2 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 May 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
19 September 2001 | Ad 17/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 17/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: unit 47 willan industrial estate vere street salford lancashire M5 2GR (1 page) |
22 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
22 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: unit 47 willan industrial estate vere street salford lancashire M5 2GR (1 page) |
22 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (12 pages) |
4 April 2000 | Incorporation (12 pages) |