Modwen Road Salford Quays
Manchester
M5 3EZ
Director Name | Christine Burke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 16 Redwood Drive Audenshaw Manchester Lancashire M34 5EH |
Secretary Name | Peter Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Redwood Drive Audenshaw Manchester M34 5EH |
Secretary Name | Susan Joan Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2009) |
Role | Secretary |
Correspondence Address | 630 Manchester Road Bury Lancashire BL9 9SU |
Website | commercialsafetyconsultants.com |
---|
Registered Address | 24 Waters Edge Business Park Modwen Road Salford Quays Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Darren David William Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,127 |
Cash | £73,429 |
Current Liabilities | £41,670 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
21 December 2021 | Delivered on: 21 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 24 waters edge business park, modwen road, salford, M5 3EZ. Outstanding |
---|---|
1 July 2011 | Delivered on: 7 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 24 waters edge business park modwen road salford t/no GM977074 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 April 2005 | Delivered on: 19 April 2005 Satisfied on: 12 March 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
26 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Registered office address changed from Suite 5 Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Suite 5 Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 20 July 2010 (1 page) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Darren David William Thompson on 25 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Darren David William Thompson on 25 April 2010 (2 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 July 2009 | Appointment terminated secretary susan todd (1 page) |
9 July 2009 | Appointment terminated secretary susan todd (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from parkway three suite 12, parkway business centre princess parkway manchester M14 7LU (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from parkway three suite 12, parkway business centre princess parkway manchester M14 7LU (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from emerson business centre 5TH floor st james house pendleton way pendleton manchester M6 5FW (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from emerson business centre 5TH floor st james house pendleton way pendleton manchester M6 5FW (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
1 June 2007 | Return made up to 25/04/07; no change of members (6 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: office 4 1 liverpool street manchester M5 4LY (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: office 4 1 liverpool street manchester M5 4LY (1 page) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members
|
16 May 2003 | Return made up to 25/04/03; full list of members
|
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 16 redwood drive audenshaw manchester greater manchester M34 5EH (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 16 redwood drive audenshaw manchester greater manchester M34 5EH (1 page) |
25 April 2002 | Incorporation (12 pages) |
25 April 2002 | Incorporation (12 pages) |