Denton
Manchester
M34 3PS
Director Name | Mrs Nicola Jayne Joyce |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Stephen Charles Barnes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Minshull House Churchgate Stockport SK1 1YJ |
Director Name | Mr Suresh Pitamber Dhokia |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mynshull House Churchgate Stockport SK1 1YJ |
Director Name | Mr Peter John Edwards |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Minshull House Churchgate Stockport SK1 1YJ |
Director Name | Mr Timothy Vaughan Warr |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mynshull House Churchgate Stockport SK1 1YJ |
Secretary Name | Mrs Ann Carol Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mrs Ann Carol Walton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | planreg.towerhamlets.gov.uk |
---|
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £214,979 |
Cash | £38,632 |
Current Liabilities | £160,056 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
18 October 2023 | Termination of appointment of Ann Carol Walton as a director on 30 September 2023 (1 page) |
---|---|
18 October 2023 | Termination of appointment of Ann Carol Walton as a secretary on 30 September 2023 (1 page) |
18 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
2 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 April 2019 | Resolutions
|
12 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
27 October 2017 | Cessation of David Thomas Lever as a person with significant control on 30 September 2016 (1 page) |
27 October 2017 | Notification of Warr & Co Limited as a person with significant control on 30 September 2016 (1 page) |
27 October 2017 | Cessation of David Thomas Lever as a person with significant control on 30 September 2016 (1 page) |
27 October 2017 | Notification of Warr & Co Limited as a person with significant control on 30 September 2016 (1 page) |
27 October 2017 | Cessation of Ann Carol Walton as a person with significant control on 30 September 2016 (1 page) |
27 October 2017 | Cessation of Ann Carol Walton as a person with significant control on 30 September 2016 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 February 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
27 February 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Peter John Edwards as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Peter John Edwards as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Suresh Pitamber Dhokia as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Timothy Vaughan Warr as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Suresh Pitamber Dhokia as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Timothy Vaughan Warr as a director on 30 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Stephen Charles Barnes as a director on 30 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
5 October 2016 | Appointment of Mr Stephen Charles Barnes as a director on 30 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
24 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Director's details changed for Nicola Jayne Joyce on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for David Thomas Lever on 1 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs Ann Carol Walton on 1 September 2010 (1 page) |
8 November 2010 | Director's details changed for Mrs Ann Carol Walton on 1 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs Ann Carol Walton on 1 September 2010 (1 page) |
8 November 2010 | Director's details changed for David Thomas Lever on 1 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mrs Ann Carol Walton on 1 September 2010 (1 page) |
8 November 2010 | Director's details changed for David Thomas Lever on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Nicola Jayne Joyce on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Ann Carol Walton on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Mrs Ann Carol Walton on 1 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Nicola Jayne Joyce on 1 September 2010 (2 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 November 2007 | Return made up to 26/09/07; full list of members (4 pages) |
2 November 2007 | Return made up to 26/09/07; full list of members (4 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (4 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Ad 01/07/06--------- £ si 7@1=7 £ ic 13/20 (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Ad 01/07/06--------- £ si 10@1=10 £ ic 3/13 (2 pages) |
19 September 2006 | Ad 01/07/06--------- £ si 7@1=7 £ ic 13/20 (2 pages) |
19 September 2006 | Ad 01/07/06--------- £ si 10@1=10 £ ic 3/13 (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
19 September 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
17 May 2006 | Company name changed usher's LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed usher's LIMITED\certificate issued on 17/05/06 (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
12 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 December 2003 | Ad 10/10/02--------- £ si 2@1 (2 pages) |
23 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Ad 10/10/02--------- £ si 2@1 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Incorporation (16 pages) |