Altrincham
Cheshire
WA14 2DT
Director Name | Mr Stephen Edward Elias |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2001(1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ernest Charles Elias 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Elias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,561 |
Cash | £1,574 |
Current Liabilities | £142,276 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
21 May 2001 | Delivered on: 1 June 2001 Persons entitled: Pypar Securities Limited Classification: Legal charge between the company (as general partner of langley land partnership) and the chargee Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings k/a langley mill langley road pendleton greater manchester GM481780 all additions thereto and any part or parts thereof. Outstanding |
---|---|
22 May 2001 | Delivered on: 30 May 2001 Persons entitled: Stephen Elias and Ernest Elias Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of langley road pendleton slaford greater manchester. Outstanding |
16 May 2023 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
22 March 2023 | Previous accounting period shortened from 1 April 2022 to 31 March 2022 (1 page) |
22 December 2022 | Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
22 June 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
23 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
31 March 2021 | Previous accounting period shortened from 3 April 2020 to 2 April 2020 (1 page) |
25 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
29 May 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
12 January 2017 | Accounts for a small company made up to 5 April 2016 (6 pages) |
12 January 2017 | Accounts for a small company made up to 5 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 January 2016 | Accounts for a small company made up to 5 April 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 5 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 January 2015 | Accounts for a small company made up to 5 April 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 5 April 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 5 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
10 May 2011 | Director's details changed for Mr Ernest Charles Elias on 17 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mr Ernest Charles Elias on 17 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Stephen Edward Elias on 17 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Stephen Edward Elias on 17 April 2011 (2 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
9 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
9 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
9 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
9 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
26 May 2005 | Return made up to 17/04/05; full list of members
|
26 May 2005 | Return made up to 17/04/05; full list of members
|
8 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (10 pages) |
20 July 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
20 July 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
20 July 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members
|
26 April 2004 | Return made up to 17/04/04; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: ship canal house king street manchester M2 4WB (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: ship canal house king street manchester M2 4WB (1 page) |
19 March 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
19 March 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
19 March 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members
|
7 May 2002 | Return made up to 17/04/02; full list of members
|
1 February 2002 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
1 February 2002 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Incorporation (17 pages) |
17 April 2001 | Incorporation (17 pages) |