Firswood
Manchester
M16 0JH
Director Name | Mr Peter Gerald Ramsey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 1 Wilton Avenue Firswood Manchester M16 0JH |
Secretary Name | Mr Peter Gerald Ramsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 1 Wilton Avenue Firswood Manchester M16 0JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mot-testing-manchester.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8644545 |
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Peter Ramsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,676 |
Cash | £44,327 |
Current Liabilities | £114,396 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
9 January 2004 | Delivered on: 10 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being unit 5 stretford motorway estate (formerly lyon industrial estate) caledonia way trafford park manchester M32 oxh t/n GM234. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
12 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
23 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
21 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
7 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 4 August 2016 (1 page) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Gillian Ramsey on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Peter Ramsey on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Gillian Ramsey on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Peter Ramsey on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Peter Ramsey on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Gillian Ramsey on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 89 chorley road swinton manchester M27 4AA (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 89 chorley road swinton manchester M27 4AA (1 page) |
17 July 2007 | Return made up to 10/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 10/05/07; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
26 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
26 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
30 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
13 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
27 May 2002 | Memorandum and Articles of Association (9 pages) |
27 May 2002 | Memorandum and Articles of Association (9 pages) |
21 May 2002 | Company name changed peter ramsay autos LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed peter ramsay autos LIMITED\certificate issued on 21/05/02 (2 pages) |
10 May 2002 | Incorporation (16 pages) |
10 May 2002 | Incorporation (16 pages) |