56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Simon Noel Kelsey Lees |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Karen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 August 2019) |
Role | Secretary |
Correspondence Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Website | estimators-online.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2868601 |
Telephone region | Manchester |
Registered Address | Microbuild Ltd 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
525 at £1 | Stephen Whitby 57.31% Ordinary |
---|---|
341 at £1 | Mr Simon Lees 37.23% Ordinary |
25 at £1 | Mrs Karen Whitby 2.73% Ordinary |
25 at £1 | Ruth Lees 2.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,436 |
Cash | £61,876 |
Current Liabilities | £127,112 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
24 December 2004 | Delivered on: 30 December 2004 Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2019 | Termination of appointment of Karen Whitby as a secretary on 28 August 2019 (1 page) |
18 March 2019 | Resolutions
|
14 March 2019 | Change of share class name or designation (2 pages) |
21 December 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 July 2018 | Company name changed estimators LIMITED\certificate issued on 06/07/18 (2 pages) |
6 July 2018 | Change of name notice (2 pages) |
11 April 2018 | Change of details for Mr Stephen Whitby as a person with significant control on 6 April 2018 (2 pages) |
10 April 2018 | Change of details for Mr Stephen Whitby as a person with significant control on 6 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Stephen Whitby on 6 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Simon Lees on 6 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Stephen Whitby on 6 April 2018 (2 pages) |
10 April 2018 | Secretary's details changed for Karen Whitby on 6 April 2018 (1 page) |
10 April 2018 | Change of details for Mr Simon Lees as a person with significant control on 6 April 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 September 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
28 September 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
24 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 24 June 2013 (1 page) |
21 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Simon Lees on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Simon Lees on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Simon Lees on 1 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 27/11/06; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 27/11/06; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 June 2006 | Ad 19/05/06--------- £ si 31@1=31 £ ic 885/916 (2 pages) |
7 June 2006 | Ad 19/05/06--------- £ si 31@1=31 £ ic 885/916 (2 pages) |
19 May 2006 | Ad 27/02/06--------- £ si 110@1=110 £ ic 775/885 (2 pages) |
19 May 2006 | Ad 27/02/06--------- £ si 110@1=110 £ ic 775/885 (2 pages) |
14 March 2006 | Return made up to 27/11/05; full list of members (3 pages) |
14 March 2006 | Return made up to 27/11/05; full list of members (3 pages) |
14 February 2006 | £ ic 1000/775 14/12/05 £ sr 225@1=225 (1 page) |
14 February 2006 | £ ic 1000/775 14/12/05 £ sr 225@1=225 (1 page) |
24 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
25 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 February 2004 | Return made up to 27/11/03; full list of members (8 pages) |
5 February 2004 | Return made up to 27/11/03; full list of members (8 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 April 2003 | Return made up to 27/11/02; full list of members (8 pages) |
14 April 2003 | Return made up to 27/11/02; full list of members (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 November 2000 | Incorporation (12 pages) |
27 November 2000 | Incorporation (12 pages) |