Bury
Lancashire
BL8 4EP
Director Name | Mr Nicholas Irving Sugden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 Keats Road Bury Lancashire BL8 4EP |
Director Name | Christina Lisa Sugden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Keats Road Bury Lancashire BL8 4EP |
Secretary Name | Mr Nicholas Irving Sugden |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 Keats Road Bury Lancashire BL8 4EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.justsaynet.co.uk |
---|---|
Telephone | 01204 887514 |
Telephone region | Bolton |
Registered Address | 3 Keats Road Bury Lancs BL8 4EP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
1 at £1 | Christina Lisa Barcz 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Irving Sugden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,315 |
Cash | £39,110 |
Current Liabilities | £2,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Registered office address changed from 52 Walmersley Road Bury Lancs BL9 6DP on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 52 Walmersley Road Bury Lancs BL9 6DP on 9 February 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 December 2010 | Registered office address changed from 17 Cromwell Grove London W6 7RQ on 13 December 2010 (1 page) |
7 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Christina Lisa Barcz on 10 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Nicholas Irving Sugden on 10 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 December 2003 | Return made up to 23/10/03; full list of members
|
26 November 2002 | Return made up to 23/10/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
9 July 2001 | Ad 29/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 October 2000 | Incorporation (17 pages) |
23 October 2000 | Secretary resigned (1 page) |