Eccles
Manchester
M30 9PS
Director Name | Mr Samuel James Evans |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
Director Name | Mr Peter Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 10 months (resigned 24 May 2023) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Secretary Name | Mrs Angela Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 May 2023) |
Role | Secretary |
Correspondence Address | 112 Urmston Lane Stretford Manchester M32 9BQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | assel.co.uk |
---|---|
Telephone | 0161 7893100 |
Telephone region | Manchester |
Registered Address | Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
2 at £1 | Mr Peter Evans 66.67% Ordinary |
---|---|
1 at £1 | Angela Evans 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,062 |
Cash | £1,868 |
Current Liabilities | £65,136 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
28 May 2015 | Delivered on: 3 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
7 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Peter Evans on 30 June 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Peter Evans on 30 June 2017 (2 pages) |
25 July 2017 | Change of details for Mr Peter Evans as a person with significant control on 30 June 2017 (2 pages) |
25 July 2017 | Change of details for Mr Peter Evans as a person with significant control on 30 June 2017 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 June 2015 | Registration of charge 042490870001, created on 28 May 2015 (8 pages) |
3 June 2015 | Registration of charge 042490870001, created on 28 May 2015 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 June 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
7 June 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Angela Evans on 6 August 2011 (1 page) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Secretary's details changed for Angela Evans on 6 August 2011 (1 page) |
23 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Mr Peter Evans on 6 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Peter Evans on 6 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Angela Evans on 6 August 2011 (1 page) |
23 August 2011 | Director's details changed for Mr Peter Evans on 6 August 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
11 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
3 October 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 105 moss road stretford manchester M32 0AZ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 105 moss road stretford manchester M32 0AZ (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of debenture register (1 page) |
26 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
23 July 2002 | Return made up to 10/07/02; full list of members
|
23 July 2002 | Return made up to 10/07/02; full list of members
|
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Ad 18/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Ad 18/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
10 July 2001 | Incorporation (13 pages) |
10 July 2001 | Incorporation (13 pages) |