Audenshaw
Manchester
M34 5PZ
Director Name | Mr Sanjeev Kumar |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Woodward Close Wokingham Berkshire RG41 5UT |
Secretary Name | Upender Mehra |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Manchester Road Audenshaw Manchester M34 5PZ |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nixons Farm Chapel Lane, Out Rawcliffe Preston Lancashire PR3 6TB |
Secretary Name | Mr Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nixons Farm Chapel Lane, Out Rawcliffe Preston Lancashire PR3 6TB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01204 365522 |
---|---|
Telephone region | Bolton |
Registered Address | Carlyle House, 78 Chorley New Road, Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
43.8k at £0.01 | Mr Upender Mehra 43.75% Ordinary |
---|---|
38.8k at £0.01 | Mr Alan Brown 38.75% Ordinary |
17.5k at £0.01 | Mr Sanjeev Kumar 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,463 |
Cash | £73,668 |
Current Liabilities | £342,718 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2024 (5 months, 3 weeks from now) |
24 July 2002 | Delivered on: 30 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
17 June 2002 | Delivered on: 21 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 10552307 with the bank. Outstanding |
30 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 January 2019 | Satisfaction of charge 2 in full (1 page) |
4 January 2019 | Satisfaction of charge 1 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Secretary's details changed for Upender Mehra on 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
31 March 2017 | Secretary's details changed for Upender Mehra on 31 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Director's details changed for Upender Mehra on 1 September 2006 (1 page) |
2 November 2010 | Director's details changed for Upender Mehra on 1 September 2006 (1 page) |
2 November 2010 | Director's details changed for Upender Mehra on 1 September 2006 (1 page) |
25 March 2010 | Director's details changed for Upender Mehra on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Upender Mehra on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Upender Mehra on 1 January 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
29 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 15/03/06; full list of members (3 pages) |
2 May 2006 | New secretary appointed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Return made up to 15/03/05; full list of members; amend (7 pages) |
19 July 2005 | Return made up to 15/03/05; full list of members; amend (7 pages) |
15 July 2005 | Return made up to 15/03/05; full list of members
|
15 July 2005 | Ad 20/08/04--------- £ si [email protected] (2 pages) |
15 July 2005 | Return made up to 15/03/05; full list of members
|
15 July 2005 | Ad 20/08/04--------- £ si [email protected] (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | S-div 20/08/04 (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | S-div 20/08/04 (1 page) |
14 September 2004 | Resolutions
|
27 March 2004 | Return made up to 15/03/04; full list of members
|
27 March 2004 | Return made up to 15/03/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 June 2003 | Return made up to 15/03/03; full list of members (7 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Ad 26/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Ad 26/03/02--------- £ si 39@1=39 £ ic 1/40 (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
15 March 2002 | Incorporation (9 pages) |
15 March 2002 | Incorporation (9 pages) |