Sale
Cheshire
M33 2HA
Secretary Name | Tracey Kay Jacklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 39 Skaife Road Sale Cheshire M33 2HA |
Director Name | Mrs Tracey Kay Jacklin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Skaife Road Sale Manchester Lancashire M33 2HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 9765611 |
---|---|
Telephone region | Manchester |
Registered Address | 39 Skaife Road Sale Manchester Lancashire M33 2HA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sale Moor |
Built Up Area | Greater Manchester |
50 at £1 | David Kenneth Jacklin 50.00% Ordinary |
---|---|
50 at £1 | Tracey Kay Jacklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,376 |
Cash | £16,273 |
Current Liabilities | £40,624 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 December 2017 | Appointment of Mrs Tracey Kay Jacklin as a director on 14 December 2017 (2 pages) |
3 July 2017 | Notification of David Kenneth Jacklin as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Notification of David Kenneth Jacklin as a person with significant control on 1 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 July 2010 | Director's details changed for David Kenneth Jacklin on 22 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for David Kenneth Jacklin on 22 June 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 39 scaife road sale manchester lancashire M33 2HA (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 39 scaife road sale manchester lancashire M33 2HA (1 page) |
16 December 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 December 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 04/07/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
13 May 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
16 July 2002 | Incorporation (19 pages) |
16 July 2002 | Incorporation (19 pages) |