Walkden
Manchester
M28 7UE
Director Name | Mr Brian Seatree |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Braemar Lane Boothstown Manchester Lancashire M28 1HD |
Secretary Name | Howard Renshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shawbrook Avenue Walkden Manchester M28 7UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 89 Chorley Road Swinton Manchester Lancashire M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Brian Seatree 50.00% Ordinary |
---|---|
50 at £1 | Howard Renshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,515 |
Cash | £25,702 |
Current Liabilities | £73,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
13 September 2003 | Delivered on: 16 September 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Brian Seatree on 11 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Howard Renshaw on 11 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Brian Seatree on 11 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Howard Renshaw on 11 December 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 11/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 11/12/07; no change of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members
|
13 December 2005 | Return made up to 11/12/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: ackerley house 117 green leach lane, roe green worsley manchester M28 2RS (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: ackerley house 117 green leach lane, roe green worsley manchester M28 2RS (1 page) |
3 January 2001 | Ad 11/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 January 2001 | Ad 11/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
11 December 2000 | Incorporation (17 pages) |
11 December 2000 | Incorporation (17 pages) |