Hale
Altrincham
Cheshire
WA15 9DB
Secretary Name | Lynne Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Website | max20.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9415026 |
Telephone region | Manchester |
Registered Address | Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Donald Paul Tomlinson 70.00% Ordinary |
---|---|
30 at £1 | Lynne Tomlinson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,357 |
Cash | £359,952 |
Current Liabilities | £1,004,250 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
24 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
---|---|
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 2 March 2013 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2001 | Delivered on: 7 January 2002 Satisfied on: 11 June 2005 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all fixed assets, all specified book debts, the other debts and the factor's account, floating charge the floating assets and floating charge the fixed assets, the specified book debts, the other debts and the factor's account.. See the mortgage charge document for full details. Fully Satisfied |
28 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
---|---|
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 March 2014 | Resolutions
|
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 7 chester avenue hale altrincham cheshire WA14 9DB (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 September 2002 | Ad 01/08/01--------- £ si 99@1 (2 pages) |
25 September 2002 | Return made up to 09/07/02; full list of members (6 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Incorporation (19 pages) |