Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary Name | Mr Daniele Stefanuto |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft, Whitefield Manchester M45 7NB |
Director Name | Mr Daniele Stefanuto |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft, Whitefield Manchester M45 7NB |
Director Name | Mrs Francesca Stefanuto |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr Roberto Stefanuto |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Wine Press Hollingworth Lake Littleborough Rochdale Lancashire OL15 0AZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Francesco Stefanuto |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Cedar Court Longfield Centre Prestwich Manchester M25 1GZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | C.s. Stefanuto 25.00% Ordinary |
---|---|
50 at £1 | Daniele Stefanuto 25.00% Ordinary |
50 at £1 | Francesco Stefanuto 25.00% Ordinary |
25 at £1 | Francesca Stefanuto 12.50% Ordinary |
25 at £1 | Roberto Stefanuto 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,883 |
Cash | £34,375 |
Current Liabilities | £186,525 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2023 (overdue) |
24 December 2009 | Delivered on: 13 January 2010 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
1 December 2017 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Miss Francesca Stefanuto on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Daniele Stefanuto as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Daniele Stefanuto as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Miss Francesca Stefanuto on 10 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
27 June 2016 | Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page) |
22 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
22 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
23 March 2016 | Director's details changed for Francesco Stefanuto on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Francesco Stefanuto on 23 March 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 March 2015 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Francesco Stefanuto on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Francesco Stefanuto on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Daniele Stefanuto on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for Daniele Stefanuto on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Director's details changed for Daniele Stefanuto on 7 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Daniele Stefanuto on 7 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Daniele Stefanuto on 7 April 2010 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 August 2008 | Return made up to 20/03/08; full list of members (5 pages) |
21 August 2008 | Return made up to 20/03/08; full list of members (5 pages) |
21 August 2008 | Director's change of particulars / cesarino stefanuto / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / cesarino stefanuto / 21/08/2008 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members
|
5 April 2006 | Return made up to 20/03/06; full list of members
|
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
17 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
5 April 2004 | Ad 16/03/04--------- £ si 199@1 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 16/03/04--------- £ si 199@1 (2 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members
|
29 March 2004 | Return made up to 20/03/04; full list of members
|
10 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 July 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
18 July 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Incorporation (16 pages) |
20 March 2002 | Incorporation (16 pages) |