The City Works
Manchester
M11 2NB
Secretary Name | Nigel Daniel Coote |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2001(same day as company formation) |
Role | Farm Manager |
Correspondence Address | 9 Clayton Court The City Works Manchester M11 2NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tubeuk.com |
---|---|
Telephone | 0845 8909990 |
Telephone region | Unknown |
Registered Address | 9 Clayton Court The City Works Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £161,583 |
Cash | £633 |
Current Liabilities | £385,545 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
22 December 2010 | Delivered on: 6 January 2011 Persons entitled: Azule LTD Classification: Mortgage Secured details: £37,441.20 due or to become due from the company to the chargee. Particulars: 4 x d&b M4 wedge monitor speakers s/nos. Z080000001188, Z080000001189, Z080000001180, Z080000001187, purchased 20.06.08. 4 x d&b M4 q-subwoofers s/nos. Z0510000015261, Z051000005272, Z051000005263, Z051000005265, purchased 05.09.08. 1 x yamaha M7CI c/w psu s/no. BSALZ010007, purchased 2006 see image for full details. Outstanding |
---|---|
30 November 2005 | Delivered on: 10 December 2005 Persons entitled: Lloyds Tsb Commercial Finance 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 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. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
15 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
3 March 2023 | Satisfaction of charge 2 in full (4 pages) |
3 March 2023 | Satisfaction of charge 1 in full (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
18 May 2022 | Change of details for Mrs Laura Jane Coote as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Melvyn Adam Coote on 18 May 2022 (2 pages) |
18 May 2022 | Change of details for Mr Melvyn Adam Coote as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Secretary's details changed for Nigel Daniel Coote on 18 May 2022 (1 page) |
29 June 2021 | Director's details changed for Mr Melvyn Adam Coote on 25 May 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
25 June 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 September 2019 | Notification of Laura Jane Coote as a person with significant control on 24 May 2019 (2 pages) |
23 September 2019 | Change of details for Mr Melvyn Adam Coote as a person with significant control on 24 May 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Melvyn Adam Coote as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of Melvyn Adam Coote as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 January 2017 | Director's details changed for Mr Melvyn Adam Coote on 22 December 2016 (2 pages) |
10 January 2017 | Director's details changed for Mr Melvyn Adam Coote on 22 December 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 March 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2010 | Director's details changed for Melvyn Coote on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Melvyn Coote on 1 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Melvyn Coote on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
8 July 2010 | Amended accounts made up to 30 September 2008 (7 pages) |
8 July 2010 | Amended accounts made up to 30 September 2008 (7 pages) |
8 July 2010 | Amended accounts made up to 30 September 2007 (6 pages) |
8 July 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
8 July 2010 | Amended accounts made up to 30 September 2007 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 9 clayton court the city works manchester M11 2NB (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 9 clayton court the city works manchester M11 2NB (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 77 cariocca business park hellidon close manchester M12 4AH (1 page) |
17 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 77 cariocca business park hellidon close manchester M12 4AH (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
18 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
16 November 2004 | Return made up to 03/09/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
26 October 2002 | Return made up to 18/09/02; full list of members
|
26 October 2002 | Return made up to 18/09/02; full list of members
|
17 October 2002 | Registered office changed on 17/10/02 from: 75 mosley street manchester lancashire M2 3HR (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 75 mosley street manchester lancashire M2 3HR (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
18 September 2001 | Incorporation (13 pages) |
18 September 2001 | Incorporation (13 pages) |