Denton
Manchester
M34 3LU
Director Name | Mr Christopher Philip Wood |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(21 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shandon House Egerton Street Denton Manchester M34 3LU |
Director Name | Mr Michael Ian Cassinelli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Director Name | Mr Peter Hemlin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Secretary Name | Mr Peter Hemlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
Website | caecillian.com |
---|---|
Telephone | 0161 3431107 |
Telephone region | Manchester |
Registered Address | Shandon House Egerton Street Denton Manchester M34 3LU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Cassinelli 50.00% Ordinary |
---|---|
1 at £1 | Peter Hemlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,629 |
Cash | £162,184 |
Current Liabilities | £653,301 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
13 February 2008 | Delivered on: 15 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
26 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
12 August 2020 | Registered office address changed from The Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 12 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
8 April 2020 | Director's details changed for Mr Michael Ian Cassinelli on 2 April 2020 (2 pages) |
8 April 2020 | Change of details for Mr Peter Hemlin as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD United Kingdom to The Old Bakery 3 King Street Delph Oldham OL3 5DL on 2 April 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
24 June 2019 | Amended accounts made up to 31 August 2018 (11 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
28 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
20 March 2018 | Director's details changed for Mr Michael Ian Cassinelli on 20 March 2018 (2 pages) |
15 March 2018 | Change of details for Mr Michael Ian Cassinelli as a person with significant control on 6 March 2018 (2 pages) |
14 March 2018 | Secretary's details changed for Mr Peter Hemlin on 6 March 2018 (1 page) |
14 March 2018 | Director's details changed for Mr Peter Hemlin on 6 March 2018 (2 pages) |
14 March 2018 | Change of details for Mr Peter Hemlin as a person with significant control on 6 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 60 Old Kiln Lane Grotton Oldham OL4 5RZ England to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 13 March 2018 (1 page) |
20 February 2018 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to 60 Old Kiln Lane Grotton Oldham OL4 5RZ on 20 February 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Peter Hemlin as a person with significant control on 12 August 2017 (2 pages) |
21 August 2017 | Notification of Peter Hemlin as a person with significant control on 12 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 March 2015 | Registered office address changed from Unit 14 Charles Street Dukinfield Ashton-Under-Lyne Tameside SK16 4SD to 69 Milnrow Road Shaw Oldham OL2 8AL on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 14 Charles Street Dukinfield Ashton-Under-Lyne Tameside SK16 4SD to 69 Milnrow Road Shaw Oldham OL2 8AL on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 14 Charles Street Dukinfield Ashton-Under-Lyne Tameside SK16 4SD to 69 Milnrow Road Shaw Oldham OL2 8AL on 2 March 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 September 2014 | Director's details changed for Mr Michael Ian Cassinelli on 1 April 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Michael Ian Cassinelli on 1 April 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Michael Ian Cassinelli on 1 April 2014 (2 pages) |
22 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Michael Cassinelli on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Michael Cassinelli on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Michael Cassinelli on 1 September 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Registered office address changed from Unit 2 Bayley Industrial Estate Stalybridge Cheshire SK15 1PU on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Michael Cassinelli on 1 January 2011 (2 pages) |
23 August 2011 | Director's details changed for Michael Cassinelli on 1 January 2011 (2 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Michael Cassinelli on 1 January 2011 (2 pages) |
23 August 2011 | Registered office address changed from Unit 2 Bayley Industrial Estate Stalybridge Cheshire SK15 1PU on 23 August 2011 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 August 2009 | Director's change of particulars / michael cassinelli / 01/08/2009 (1 page) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Director's change of particulars / michael cassinelli / 01/08/2009 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
19 April 2008 | Company name changed M.& P. plumbing & utilities LIMITED\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed M.& P. plumbing & utilities LIMITED\certificate issued on 22/04/08 (2 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 2 bailey street stalybridge cheshire (1 page) |
7 December 2007 | Return made up to 12/08/07; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 2 bailey street stalybridge cheshire (1 page) |
7 December 2007 | Return made up to 12/08/07; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 September 2006 | Return made up to 12/08/06; full list of members
|
5 September 2006 | Return made up to 12/08/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
11 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
27 August 2002 | Incorporation (11 pages) |
27 August 2002 | Incorporation (11 pages) |