Ashton Under Lyne
Lancashire
OL6 8UG
Secretary Name | Peter Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Whitelands Road Ashton Under Lyne Lancashire OL6 8UG |
Director Name | Martin Stretch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Barkwell Lane Mossley Ashton Under Lyne Lancashire OL5 0HX |
Director Name | Anthony Bamford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 11 Sorrel Way Moorside Oldham Lancashire OL4 2QW |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.tamesideaccident.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3436900 |
Telephone region | Manchester |
Registered Address | 79 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29 |
Cash | £12,508 |
Current Liabilities | £183,255 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 May 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
15 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 August 2019 | Withdrawal of a person with significant control statement on 21 August 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
19 February 2019 | Termination of appointment of Anthony Bamford as a director on 31 December 2018 (1 page) |
19 February 2019 | Termination of appointment of Martin Stretch as a director on 18 February 2019 (1 page) |
15 November 2018 | Registration of charge 044018040001, created on 13 November 2018 (41 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Martin Stretch as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Notification of Peter Smith as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Peter Smith on 30 April 2016 (1 page) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Peter Smith on 30 April 2016 (1 page) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Registered office address changed from 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL on 13 December 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (4 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (4 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
14 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 April 2004 | Ad 23/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
2 April 2004 | Ad 23/03/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Ad 23/03/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
2 April 2004 | Ad 23/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Nc inc already adjusted 23/03/03 (2 pages) |
2 April 2004 | Nc inc already adjusted 23/03/03 (2 pages) |
2 April 2004 | Nc inc already adjusted 23/03/03 (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Nc inc already adjusted 23/03/03 (2 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
6 September 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 September 2002 | Ad 01/07/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 September 2002 | Nc inc already adjusted 01/07/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Nc inc already adjusted 01/07/02 (1 page) |
6 September 2002 | Resolutions
|
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | Ad 22/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 March 2002 | Ad 22/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 March 2002 | Ad 22/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Ad 22/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 March 2002 | Incorporation (12 pages) |
22 March 2002 | Incorporation (12 pages) |