Oldham
Lancashire
OL8 2JE
Secretary Name | Julie Steenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 2002(9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Middleton Road Royton Oldham OL2 5PA |
Director Name | Mr Jason Paul Montgomery |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2006) |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | 100 Montgomery Street Oldham Lancashire OL8 3PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Daniel John Steenson 33.33% Ordinary |
---|---|
50 at £1 | Julie Steenson 33.33% Ordinary |
25 at £1 | Daniel John Steenson 16.67% Redeemable |
25 at £1 | Julie Steenson 16.67% Redeemable |
Year | 2014 |
---|---|
Net Worth | £5,655 |
Cash | £9,187 |
Current Liabilities | £21,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT on 10 April 2014 (2 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 April 2010 | Secretary's details changed for Julie Steenson on 2 October 2009 (1 page) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Julie Steenson on 2 October 2009 (1 page) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Julie Steenson on 2 October 2009 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 271 stockport road, guide bridge ashton -u-lyne lancs 0L7 0NJ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 271 stockport road, guide bridge ashton -u-lyne lancs 0L7 0NJ (1 page) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | £ sr 50@1 15/02/06 (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | £ sr 50@1 15/02/06 (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Ad 02/01/05--------- £ si 199@1 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Ad 02/01/05--------- £ si 199@1 (2 pages) |
11 April 2005 | Nc inc already adjusted 02/01/05 (1 page) |
11 April 2005 | Nc inc already adjusted 02/01/05 (1 page) |
11 April 2005 | Resolutions
|
7 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
29 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
26 March 2002 | Incorporation (9 pages) |
26 March 2002 | Incorporation (9 pages) |