Stockport
Cheshire
SK3 0BR
Secretary Name | Mr Stephen James Foy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2000(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Passage No 2 Chester Street Stockport Cheshire SK3 0BR |
Director Name | Mr James Richard Foy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 91 Turncroft Lane Offerton Stockport Cheshire SK1 4AR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | jrfoyandson.co.uk |
---|---|
Telephone | 0161 4808383 |
Telephone region | Manchester |
Registered Address | Passage No 2 Chester Street Stockport Cheshire SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
850 at £1 | Stephen James Foy 87.09% Ordinary A |
---|---|
25 at £1 | James Richard Foy 2.56% Ordinary C |
100 at £1 | Jacqueline Mary Foy 10.25% Ordinary B |
25 at £0.04 | Joan Foy 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £81,359 |
Cash | £39,705 |
Current Liabilities | £128,292 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
15 September 2009 | Delivered on: 18 September 2009 Satisfied on: 9 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a workshop and yard chester street chestergate stockport t/no CH48433 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
27 July 2009 | Delivered on: 28 July 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of James Richard Foy as a director on 25 September 2016 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 July 2014 | Statement of company's objects (2 pages) |
8 July 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Statement of company's objects (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 February 2011 | Registered office address changed from 14 Broadway Avenue Cheadle Stockport Cheshire SK8 1NN on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 14 Broadway Avenue Cheadle Stockport Cheshire SK8 1NN on 10 February 2011 (1 page) |
5 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for James Richard Foy on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for James Richard Foy on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for James Richard Foy on 1 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Director's details changed for Stephen James Foy on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Stephen James Foy on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Stephen James Foy on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 November 2007 | Return made up to 21/09/07; full list of members (7 pages) |
14 November 2007 | Return made up to 21/09/07; full list of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
23 November 2006 | Return made up to 21/09/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 October 2005 | Return made up to 21/09/05; no change of members (7 pages) |
28 October 2005 | Return made up to 21/09/05; no change of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 September 2004 | Return made up to 21/09/04; full list of members
|
17 September 2004 | Return made up to 21/09/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
4 October 2000 | Ad 27/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2000 | Ad 27/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 September 2000 | Secretary resigned (2 pages) |
26 September 2000 | Secretary resigned (2 pages) |
21 September 2000 | Incorporation (20 pages) |
21 September 2000 | Incorporation (20 pages) |