Greenmount
Bury
BL8 4DT
Director Name | Mr Peter David Bailey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units F1 & F2 Brookside Business Park Greengate, Middleton, Manchester Greater Manchester M24 1GS |
Director Name | Marino Riolfo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Vardi Res Salici 111 Milano 3 Basiqlioi 20080 Italy |
Secretary Name | James Stanley Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 16 Langland Close Levenshulme Manchester M19 3YN |
Director Name | James Stanley Kirwin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1-F2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ahdglassfittings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6433399 |
Telephone region | Manchester |
Registered Address | Units F1 & F2 Brookside Business Park Greengate, Middleton, Manchester Greater Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
300 at £1 | James Kirwin 6.00% Ordinary |
---|---|
2.4k at £1 | Milenco Marinoni 47.00% Ordinary |
2.4k at £1 | Mirko Marinoni 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,227 |
Cash | £197,963 |
Current Liabilities | £380,240 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
6 March 2012 | Delivered on: 7 March 2012 Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Indusrial) Nominees Limited Classification: Rent deposit deed within lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,347.72, an interest bearing account, see image for full details. Outstanding |
---|---|
17 February 2006 | Delivered on: 21 February 2006 Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited) Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,347.72, the amount from time to time held in an interest bearing account and all interest credited to the deposit balance from time to time. See the mortgage charge document for full details. Outstanding |
4 October 2002 | Delivered on: 25 October 2002 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,875 an interest bearing account the amount standing to the credit of the deposit account and all interest credited to the deposit account. Outstanding |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
3 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 July 2018 | Termination of appointment of James Stanley Kirwin as a director on 19 July 2018 (1 page) |
24 July 2018 | Termination of appointment of James Stanley Kirwin as a secretary on 19 July 2018 (1 page) |
24 July 2018 | Director's details changed for Mr Massimo Prati on 19 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Peter David Bailey as a director on 19 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
5 July 2018 | Appointment of Mr Massimo Prati as a director on 5 July 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Termination of appointment of Marino Riolfo as a director (2 pages) |
22 January 2013 | Appointment of Managing Director James Stanley Kirwin as a director (3 pages) |
22 January 2013 | Termination of appointment of Marino Riolfo as a director (2 pages) |
22 January 2013 | Appointment of Managing Director James Stanley Kirwin as a director (3 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Marino Riolfo on 20 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Marino Riolfo on 20 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: unit G1 brookside business park greengate middleton manchester M24 1GS (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: unit G1 brookside business park greengate middleton manchester M24 1GS (1 page) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 June 2004 | Return made up to 20/05/04; full list of members
|
28 June 2004 | Return made up to 20/05/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
24 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
24 June 2002 | Memorandum and Articles of Association (16 pages) |
24 June 2002 | Memorandum and Articles of Association (16 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
14 June 2002 | Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 6-8 underwood street london N1 7JQ (1 page) |
13 June 2002 | Company name changed speed 9185 LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed speed 9185 LIMITED\certificate issued on 13/06/02 (2 pages) |
20 May 2002 | Incorporation (18 pages) |
20 May 2002 | Incorporation (18 pages) |