Newton Heath
Manchester
M40 2WL
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 November 2022(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr David James Edward Carswell |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Manchester Road Gollinrod Bury Lancs BL9 5NB |
Secretary Name | Jennifer Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 August 2021) |
Role | Company Director |
Correspondence Address | 390 Manchester Road Gollinrod Bury Lancs BL9 5NB |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | sprinklersystems.co.uk |
---|
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,787 |
Cash | £628 |
Current Liabilities | £1,841 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 February 2023 (1 month ago) |
---|---|
Next Return Due | 4 March 2024 (11 months, 1 week from now) |
28 September 2021 | Notification of Adt Fire and Security Plc as a person with significant control on 23 August 2021 (2 pages) |
---|---|
3 September 2021 | Termination of appointment of David James Edward Carswell as a director on 23 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Richard Hilton Jones as a director on 23 August 2021 (2 pages) |
3 September 2021 | Appointment of Mr Andrew John Ellis as a director on 23 August 2021 (2 pages) |
3 September 2021 | Appointment of Mr James Earnshaw as a director on 23 August 2021 (2 pages) |
3 September 2021 | Appointment of Mr Mark Ayre as a director on 23 August 2021 (2 pages) |
3 September 2021 | Termination of appointment of Jennifer Pickles as a secretary on 23 August 2021 (1 page) |
3 September 2021 | Cessation of David James Edward Carswell as a person with significant control on 23 August 2021 (1 page) |
26 August 2021 | Amended total exemption full accounts made up to 31 July 2021 (7 pages) |
16 August 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 August 2021 | Previous accounting period shortened from 30 September 2021 to 31 July 2021 (1 page) |
27 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
9 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for David James Edward Carswell on 5 December 2015 (2 pages) |
20 February 2017 | Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for David James Edward Carswell on 5 December 2015 (2 pages) |
20 February 2017 | Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
31 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 3 August 2012
|
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 3 August 2012
|
18 March 2013 | Secretary's details changed for Jennifer Carswell on 18 February 2013 (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 3 August 2012
|
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Secretary's details changed for Jennifer Carswell on 18 February 2013 (1 page) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for David James Edward Carswell on 17 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for David James Edward Carswell on 17 February 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for David James Edward Carswell on 12 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for David James Edward Carswell on 12 February 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 December 2008 | Return made up to 19/02/08; full list of members (3 pages) |
12 December 2008 | Return made up to 19/02/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 March 2007 | Return made up to 19/02/07; full list of members
|
1 March 2007 | Return made up to 19/02/07; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Return made up to 19/02/06; full list of members
|
15 March 2006 | Return made up to 19/02/06; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 June 2005 | Return made up to 19/02/05; full list of members
|
29 June 2005 | Return made up to 19/02/05; full list of members
|
8 March 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
8 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
8 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 May 2004 | Return made up to 19/02/04; full list of members
|
14 May 2004 | Return made up to 19/02/04; full list of members
|
26 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=500 £ ic 500/1000 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=500 £ ic 500/1000 (2 pages) |
25 March 2002 | Ad 18/03/02--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
19 February 2002 | Incorporation (12 pages) |
19 February 2002 | Incorporation (12 pages) |