Altrincham
Cheshire
WA15 7RU
Secretary Name | Rachel Andrea Thomasson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(5 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Beeston Avenue Timperley Altrincham Cheshire WA15 7RU |
Director Name | Mrs Christine Ann Thomasson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(13 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Copperfield Close Birchwood Warrington WA14 5PJ |
Secretary Name | Helen McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2003) |
Role | Secretary |
Correspondence Address | 32c Gateacre Walk Sale Cheshire M23 9BA |
Secretary Name | Christine Anne Thomasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 2 Copperfield Close Birchwood Warrington Cheshire WA3 7PF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | itservices-manchester.co.uk |
---|---|
Telephone | 0161 7380030 |
Telephone region | Manchester |
Registered Address | 34 Beeston Avenue Timperley Altrincham Cheshire WA15 7RU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
75 at £0.01 | Stephen Thomasson 75.00% Ordinary |
---|---|
25 at £0.01 | Rachel Andrea Thomasson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,899 |
Net Worth | £561 |
Cash | £5,983 |
Current Liabilities | £10,679 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
25 January 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
26 February 2018 | Notification of Rachel Andrea Thomasson as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Change of details for a person with significant control (2 pages) |
23 February 2018 | Change of details for Stephen Thomasson as a person with significant control on 23 February 2018 (2 pages) |
12 January 2018 | Registered office address changed from 17 De-Quincey Road West Timperley Altrincham Cheshire WA14 5PJ to 17 De-Quincey Road West Timperley Altrincham Cheshire WA14 5PJ on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 17 De-Quincey Road West Timperley Altrincham Cheshire WA14 5PJ United Kingdom to 34 Beeston Avenue Timperley Altrincham Cheshire WA15 7RU on 12 January 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 August 2017 | Change of details for Stephen Thomasson as a person with significant control on 2 August 2017 (2 pages) |
30 August 2017 | Change of details for Stephen Thomasson as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Stephen Thomasson on 2 August 2017 (2 pages) |
2 August 2017 | Secretary's details changed for Rachel Andrea Thomasson on 2 August 2017 (1 page) |
2 August 2017 | Director's details changed for Stephen Thomasson on 2 August 2017 (2 pages) |
2 August 2017 | Secretary's details changed for Rachel Andrea Thomasson on 2 August 2017 (1 page) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Appointment of Mrs Christine Ann Thomasson as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Christine Ann Thomasson as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Christine Ann Thomasson as a director on 6 April 2015 (2 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 October 2010 | Company name changed birchwood administration LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Change of name notice (2 pages) |
21 October 2010 | Company name changed birchwood administration LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Change of name notice (2 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Capitals not rolled up (2 pages) |
13 January 2010 | Capitals not rolled up (2 pages) |
4 January 2010 | Secretary's details changed for Rachel Andrea Baertsch on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Rachel Andrea Baertsch on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Rachel Andrea Baertsch on 4 January 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 26/02/08; full list of members (3 pages) |
23 February 2009 | Return made up to 26/02/08; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 2 copperfield close birchwood warrington cheshire WA3 7PF (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 2 copperfield close birchwood warrington cheshire WA3 7PF (1 page) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Return made up to 26/02/05; full list of members
|
17 March 2005 | Return made up to 26/02/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
12 October 2004 | Company name changed thomasson I.T. administration li mited\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed thomasson I.T. administration li mited\certificate issued on 12/10/04 (2 pages) |
8 March 2004 | Return made up to 26/02/04; full list of members
|
8 March 2004 | Return made up to 26/02/04; full list of members
|
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 July 2003 | Return made up to 26/02/03; full list of members
|
7 July 2003 | Return made up to 26/02/03; full list of members
|
10 May 2003 | Registered office changed on 10/05/03 from: 32C gateacre walk sale cheshire M23 9BA (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 32C gateacre walk sale cheshire M23 9BA (1 page) |
7 March 2002 | Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2002 | Incorporation (13 pages) |
26 February 2002 | Incorporation (13 pages) |