Urmston
Manchester
M41 7BH
Director Name | Miss Jemma Renwick |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(15 years after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Canterbury Road Urmston Manchester M41 7BH |
Director Name | Mrs Gaynor Renwick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Taxation Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 212 Davyhulme Road Davyhulme Manchester M41 8QH |
Secretary Name | Doreen Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Davyhulme Road Davyhulme Urmston M41 8BZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Mrs Gaynor Renwick 80.00% Ordinary |
---|---|
10 at £1 | Doreen Renwick 10.00% Ordinary |
10 at £1 | Mrs Mary Connell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £559 |
Current Liabilities | £16,384 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
30 May 2018 | Registered office address changed from 212 Davyhulme Road Davyhulme Manchester M41 8QH to Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Gaynor Renwick as a director on 31 March 2018 (1 page) |
30 May 2018 | Notification of Jemma Renwick as a person with significant control on 1 April 2018 (2 pages) |
30 May 2018 | Cessation of Gaynor Renwick as a person with significant control on 31 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Secretary's details changed for Jemma Renwick on 1 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Jemma Renwick on 1 April 2016 (1 page) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Appointment of Miss Jemma Renwick as a director on 1 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Appointment of Miss Jemma Renwick as a director on 1 April 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 April 2011 | Director's details changed for Mrs Gaynor Renwick on 1 May 2010 (2 pages) |
8 April 2011 | Director's details changed for Mrs Gaynor Renwick on 1 May 2010 (2 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Director's details changed for Mrs Gaynor Renwick on 1 May 2010 (2 pages) |
11 March 2011 | Appointment of Jemma Renwick as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Doreen Renwick as a secretary (1 page) |
11 March 2011 | Termination of appointment of Doreen Renwick as a secretary (1 page) |
11 March 2011 | Appointment of Jemma Renwick as a secretary (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 June 2010 | Registered office address changed from 95 Davyhulme Road Urmston Lancashire M41 7BU on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 95 Davyhulme Road Urmston Lancashire M41 7BU on 16 June 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Gaynor Renwick on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mrs Gaynor Renwick on 9 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Gaynor Renwick on 9 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 March 2004 | Return made up to 27/03/04; full list of members
|
23 March 2004 | Return made up to 27/03/04; full list of members
|
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
5 April 2003 | Return made up to 27/03/03; full list of members
|
5 April 2003 | Return made up to 27/03/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 27/03/02; full list of members
|
23 April 2002 | Return made up to 27/03/02; full list of members
|
10 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
10 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 27/03/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Ad 27/03/01--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Ad 27/03/01--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
10 April 2001 | Ad 27/03/01--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Ad 27/03/01--------- £ si 10@1=10 £ ic 80/90 (2 pages) |
10 April 2001 | Ad 27/03/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (11 pages) |
27 March 2001 | Incorporation (11 pages) |