Centre, Chichester Street
Rochdale
Lancashire
OL16 2AU
Secretary Name | Mrs Claire Masterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | Unit 6 Chichester Business Centre, Chichester Street Rochdale Lancashire OL16 2AU |
Director Name | Mr Christopher Jon Harvey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 October 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40 Weston Avenue Rochdale OL16 4PW |
Director Name | Mr Nigel John Hough |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 October 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 455 Edenfield Road Rochdale OL11 5YR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.officeblindsandglazing.co.uk/ |
---|---|
Telephone | 01706 711397 |
Telephone region | Rochdale |
Registered Address | Unit 6 Chichester Business Centre, Chichester Street Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £420,222 |
Cash | £165,254 |
Current Liabilities | £234,188 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
12 November 2004 | Delivered on: 18 November 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
30 November 2023 | Change of details for Managing Director Ian James Masterson as a person with significant control on 29 November 2023 (2 pages) |
16 November 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
13 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 November 2017 | Appointment of Mr Christopher Jon Harvey as a director on 16 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nigel John Hough as a director on 16 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nigel John Hough as a director on 16 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Christopher Jon Harvey as a director on 16 October 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 December 2009 | Director's details changed for Ian James Masterson on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Claire Masterson on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Ian James Masterson on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Claire Masterson on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Ian James Masterson on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Claire Masterson on 1 October 2009 (1 page) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: unit 6 chicester business centre chichester street rochdale lancashire OL16 2AU (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: unit 6 chicester business centre chichester street rochdale lancashire OL16 2AU (1 page) |
19 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: unit 11 chichester business centre chichester street rochdale lancashire OL16 2AU (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: unit 11 chichester business centre chichester street rochdale lancashire OL16 2AU (1 page) |
20 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
10 March 2003 | Return made up to 05/12/02; full list of members (6 pages) |
10 March 2003 | Return made up to 05/12/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 December 2001 | Return made up to 05/12/01; full list of members
|
18 December 2001 | Return made up to 05/12/01; full list of members
|
22 May 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
7 December 2000 | Director resigned (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
7 December 2000 | Secretary resigned (2 pages) |
7 December 2000 | Secretary resigned (2 pages) |
7 December 2000 | Director resigned (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Incorporation (11 pages) |
5 December 2000 | Incorporation (11 pages) |