The Gap
Queensland
Australia
Director Name | Mr Danny Bowler |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Dave Andrew Cusick |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mr Danny Bowler |
---|---|
Status | Current |
Appointed | 06 March 2013(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Christopher Charles Dunbar |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Nicholas Bryan Moran |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Software Development Manager |
Correspondence Address | 16 Hampstead Lane Stockport Cheshire SK2 7PS |
Secretary Name | Robin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Adams Close Poynton SK12 1YF |
Secretary Name | Karen Battrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Edgeley Road Stockport Cheshire SK3 9NG |
Director Name | Karen Battrick |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2013) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 127 Edgeley Road Stockport Cheshire SK3 9NG |
Secretary Name | Christopher Charles Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2024) |
Role | Company Director |
Correspondence Address | 6 Church Street Swinton Manchester M27 8UL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | practicalpublishing.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Practical Publishing International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,091 |
Cash | £538,148 |
Current Liabilities | £1,248,002 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 25 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
29 November 2017 | Delivered on: 29 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
20 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 June 2005 | Delivered on: 25 June 2005 Satisfied on: 19 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Registration of charge 041911650003, created on 29 November 2017 (28 pages) |
29 November 2017 | Registration of charge 041911650003, created on 29 November 2017 (28 pages) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
21 November 2017 | Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages) |
21 November 2017 | Appointment of Mr Christopher Charles Dunbar as a director on 30 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 April 2015 | Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages) |
21 April 2015 | Director's details changed for Robin Wilkinson on 16 December 2014 (2 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Dave Cusick on 10 November 2014 (2 pages) |
21 April 2015 | Director's details changed for Dave Cusick on 10 November 2014 (2 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 March 2015 | Appointment of Christopher Charles Dunbar as a secretary on 24 February 2015 (3 pages) |
6 March 2015 | Appointment of Christopher Charles Dunbar as a secretary on 24 February 2015 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 May 2013 | Appointment of Mr Danny Bowler as a secretary (1 page) |
9 May 2013 | Appointment of Mr Danny Bowler as a secretary (1 page) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a director (2 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Karen Battrick as a director (2 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
31 March 2010 | Director's details changed for Karen Battrick on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Karen Battrick on 30 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Danny Bowler on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dave Cusick on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robin Wilkinson on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Dave Cusick on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Danny Bowler on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robin Wilkinson on 30 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 31 March 2010 (1 page) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
26 March 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 February 2009 | Director's change of particulars / robin wilkinson / 11/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / robin wilkinson / 11/02/2009 (1 page) |
7 January 2009 | Director appointed danny bowler (2 pages) |
7 January 2009 | Director appointed dave cusick (2 pages) |
7 January 2009 | Director appointed danny bowler (2 pages) |
7 January 2009 | Director appointed dave cusick (2 pages) |
7 January 2009 | Director appointed karen battrick (2 pages) |
7 January 2009 | Director appointed karen battrick (2 pages) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
4 August 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
4 August 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
26 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
26 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
25 June 2005 | Particulars of mortgage/charge (6 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: clarke nicklin LLP grove house 227-233 london road hazel grove stockport SK7 4HS (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: clarke nicklin LLP grove house 227-233 london road hazel grove stockport SK7 4HS (1 page) |
15 April 2005 | Return made up to 30/03/05; full list of members
|
15 April 2005 | Return made up to 30/03/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 November 2004 | Return made up to 30/03/04; full list of members (6 pages) |
23 November 2004 | Return made up to 30/03/04; full list of members (6 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Company name changed how to software (uk) LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed how to software (uk) LIMITED\certificate issued on 12/10/04 (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 August 2003 | Return made up to 30/03/03; full list of members (6 pages) |
11 August 2003 | Return made up to 30/03/03; full list of members (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 May 2002 | Ad 30/03/01--------- £ si 99@1 (2 pages) |
9 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 May 2002 | Ad 30/03/01--------- £ si 99@1 (2 pages) |
9 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
18 April 2002 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (20 pages) |
30 March 2001 | Incorporation (20 pages) |