Manchester
M4 1LS
Secretary Name | Kerri Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | myspace.com |
---|
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mark A. Hubbard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,092 |
Cash | £12,157 |
Current Liabilities | £18,438 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 November 2023 | Previous accounting period extended from 30 April 2023 to 30 September 2023 (1 page) |
---|---|
22 November 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
19 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
28 November 2022 | Change of details for Mr Mark Hubbard as a person with significant control on 25 November 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Mark Hubbard on 25 November 2022 (2 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Kerri Brebner as a secretary on 1 September 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
10 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 September 2019 | Secretary's details changed for Kerri Brebner on 1 January 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Mark Hubbard on 1 January 2019 (2 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 31 August 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 May 2013 | Registered office address changed from 1 Crossland Court Czar Street Holbeck Leeds West Yorkshire LS11 9PR on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 1 Crossland Court Czar Street Holbeck Leeds West Yorkshire LS11 9PR on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 1 Crossland Court Czar Street Holbeck Leeds West Yorkshire LS11 9PR on 3 May 2013 (1 page) |
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Company name changed the old chapel LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed the old chapel LIMITED\certificate issued on 26/04/13
|
30 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
16 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
16 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
25 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
25 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
16 December 2003 | Return made up to 28/11/03; full list of members
|
16 December 2003 | Return made up to 28/11/03; full list of members
|
1 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
18 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
18 December 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
18 December 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: c/o farooqui & co 9 norville terrace headingly lane west yorkshire LS6 1BS (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: c/o farooqui & co 9 norville terrace headingly lane west yorkshire LS6 1BS (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Incorporation (13 pages) |
28 November 2001 | Incorporation (13 pages) |