Hyde
Cheshire
SK14 4GP
Secretary Name | Mr John Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alveley Avenue Withington Manchester Lancashire M20 4UD |
Director Name | Mr Philip Graham O'Dell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Fire Protection Engineer |
Country of Residence | England |
Correspondence Address | 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
Director Name | Phillip Graham O`Dell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2012) |
Role | Fire Protection Engineer |
Country of Residence | England |
Correspondence Address | 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
Registered Address | 2 Heap Bridge Heywood Bury BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Joanne O'dell 50.00% Ordinary |
---|---|
50 at £1 | Phillip O'dell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,879 |
Cash | £174,605 |
Current Liabilities | £89,373 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
30 June 2003 | Delivered on: 8 July 2003 Persons entitled: Settlement of Joanne & Phillip Graham O'dell Classification: Specific equitable charge 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: By way of specific equitable charge all such invoices and all book and other debts present and future, proceeds of all book and other debts fixed and moveable assets computer hardware goodwill and intangible assets present and future. Outstanding |
---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 April 2023 | Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 12 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
19 January 2021 | Change of details for Mr Phillip Graham O'dell as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr Phillip Graham O'dell on 19 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
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) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Termination of appointment of Phillip O`Dell as a director (1 page) |
14 February 2013 | Termination of appointment of Phillip O`Dell as a director (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Director's details changed for Joanne O'dell on 19 October 2011 (3 pages) |
9 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Joanne O'dell on 19 October 2011 (3 pages) |
9 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Appointment of Phillip Graham O`Dell as a director (3 pages) |
27 February 2012 | Appointment of Phillip Graham O`Dell as a director (3 pages) |
16 February 2012 | Appointment of Phillip Graham O'dell as a director (3 pages) |
16 February 2012 | Appointment of Phillip Graham O'dell as a director (3 pages) |
14 February 2012 | Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 14 February 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 167 fog lane manchester lancashire M20 6FJ (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 167 fog lane manchester lancashire M20 6FJ (1 page) |
17 January 2003 | Return made up to 08/01/03; full list of members
|
17 January 2003 | Return made up to 08/01/03; full list of members
|
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
2 August 2002 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 August 2002 | Accounting reference date shortened from 31/01/03 to 31/03/02 (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 January 2002 | Incorporation (11 pages) |
11 January 2002 | Incorporation (11 pages) |