Tyldesley
Manchester
M29 8AL
Director Name | Alan Derek Thomas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Secretary Name | Alan Derek Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.fotosense.co.uk |
---|---|
Telephone | 01204 532325 |
Telephone region | Bolton |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Talfryn Llewellyn Thomas 60.00% Ordinary |
---|---|
40 at £1 | Alan Derek Thomas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £967 |
Current Liabilities | £335,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
27 September 2017 | Delivered on: 13 October 2017 Persons entitled: Amazon Capital Services (UK) LTD Classification: A registered charge Outstanding |
---|---|
7 August 2002 | Delivered on: 12 August 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no 83664335 with the bank and any deposit or account of any other currency. Outstanding |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
22 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 May 2018 | Notification of Cynthia Thomas as a person with significant control on 1 May 2018 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Registration of charge 042093360002, created on 27 September 2017 (9 pages) |
13 October 2017 | Registration of charge 042093360002, created on 27 September 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Alan Derek Thomas as a director on 30 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Alan Derek Thomas as a secretary on 30 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Alan Derek Thomas as a director on 30 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Alan Derek Thomas as a secretary on 30 November 2016 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Director's details changed for Talfryn Llewellyn Thomas on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Talfryn Llewellyn Thomas on 2 May 2011 (2 pages) |
21 May 2012 | Secretary's details changed for Alan Derek Thomas on 2 January 2011 (1 page) |
21 May 2012 | Director's details changed for Alan Derek Thomas on 3 May 2011 (2 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Alan Derek Thomas on 3 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Alan Derek Thomas on 3 May 2011 (2 pages) |
21 May 2012 | Secretary's details changed for Alan Derek Thomas on 2 January 2011 (1 page) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Talfryn Llewellyn Thomas on 2 May 2011 (2 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Secretary's details changed for Alan Derek Thomas on 2 January 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Director's details changed for Alan Derek Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Talfryn Llewellyn Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Alan Derek Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Talfryn Llewellyn Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Talfryn Llewellyn Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Alan Derek Thomas on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from victoria house 43-45 chapel street leigh lancashire WN7 2PB (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from victoria house 43-45 chapel street leigh lancashire WN7 2PB (1 page) |
23 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 17 eastwood close bolton lancashire BL3 4TG (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 17 eastwood close bolton lancashire BL3 4TG (1 page) |
30 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
30 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
10 July 2001 | Company name changed fotogenix LIMITED\certificate issued on 10/07/01 (3 pages) |
10 July 2001 | Company name changed fotogenix LIMITED\certificate issued on 10/07/01 (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Ad 01/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 May 2001 | Ad 01/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Ad 01/05/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
10 May 2001 | Ad 01/05/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Incorporation (10 pages) |
1 May 2001 | Incorporation (10 pages) |