Salford
M7 2YN
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 | 24 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Arnold Henry 50.00% Ordinary |
---|---|
1 at £1 | Mr Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with updates (3 pages) |
31 May 2022 | Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 31 May 2022 (1 page) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Director's details changed for Mr Henry Neumann on 26 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Mr Henry Neumann on 26 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Mr Arnold Henry on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Arnold Henry on 26 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Mr Arnold Henry on 26 April 2013 (1 page) |
26 April 2013 | Secretary's details changed for Mr Arnold Henry on 26 April 2013 (1 page) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
18 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 June 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
7 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: harvester house 37 peter street manchester M2 5GB (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: harvester house 37 peter street manchester M2 5GB (1 page) |
7 May 2002 | New director appointed (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (9 pages) |
24 April 2002 | Incorporation (9 pages) |