Macclesfield
Cheshire
SK10 1EQ
Director Name | Mr Ronald James Wilkinson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moseley Road Cheadle Hulme Stockport Cheshire SK8 5HJ |
Secretary Name | Mrs Kathleen Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkstall Close Poynton Cheshire SK12 1QL |
Secretary Name | Mrs Helen Elizabeth Wilkinson |
---|---|
Status | Resigned |
Appointed | 04 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Website | dieselspecialiststockport.com |
---|---|
Telephone | 0161 4764645 |
Telephone region | Manchester |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr R.j. Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,222 |
Cash | £48,859 |
Current Liabilities | £23,703 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
3 November 2023 | Micro company accounts made up to 31 July 2023 (2 pages) |
---|---|
3 October 2023 | Cessation of David Mark Leighton as a person with significant control on 2 July 2020 (1 page) |
3 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
3 October 2023 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 3 October 2023 (1 page) |
3 October 2023 | Notification of Lcw Holdings Limited as a person with significant control on 2 July 2020 (2 pages) |
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
30 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
26 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
2 July 2020 | Notification of David Mark Leighton as a person with significant control on 30 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Helen Elizabeth Wilkinson as a secretary on 30 June 2020 (1 page) |
2 July 2020 | Cessation of Ronald James Wilkinson as a person with significant control on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Ronald James Wilkinson as a director on 30 June 2020 (1 page) |
27 February 2020 | Appointment of Mr David Mark Leighton as a director on 24 February 2020 (2 pages) |
6 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2014 | Registered office address changed from 3 Kirkstall Close Poynton Cheshire SK12 1QL on 4 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Kathleen Owen as a secretary (1 page) |
4 March 2014 | Termination of appointment of Kathleen Owen as a secretary (1 page) |
4 March 2014 | Appointment of Mrs Helen Elizabeth Wilkinson as a secretary (2 pages) |
4 March 2014 | Registered office address changed from 3 Kirkstall Close Poynton Cheshire SK12 1QL on 4 March 2014 (1 page) |
4 March 2014 | Appointment of Mrs Helen Elizabeth Wilkinson as a secretary (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Registered office address changed from 3 Kirkstall Close Poynton Cheshire SK12 1QL on 4 March 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
11 February 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
22 December 2009 | Director's details changed for Ronald James Wilkinson on 28 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Ronald James Wilkinson on 28 November 2009 (2 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members (6 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
10 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
29 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
11 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Company name changed premium equipment LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Company name changed premium equipment LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1ST cert formations olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
6 September 2001 | New director appointed (2 pages) |
29 November 2000 | Incorporation (18 pages) |
29 November 2000 | Incorporation (18 pages) |