Salford
M7 4JE
Secretary Name | Mr Michael Seitler |
---|---|
Status | Current |
Appointed | 30 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 41 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mrs Hilary Rochelle Seitler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Courts Ringley Park Ringley Road Whitefield Manchester M45 7NT |
Director Name | Mr Mark Seitler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Courts Ringley Park Ringley Road Whitefield Manchester M45 7NT |
Secretary Name | Mrs Hilary Rochelle Seitler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 The Courts Ringley Park Ringley Road Whitefield Manchester M45 7NT |
Registered Address | Downham Mayer Clarke 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael Seitler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,644 |
Cash | £53,095 |
Current Liabilities | £493,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
23 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 November 2020 | Change of details for Mr Micheal Seitler as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Termination of appointment of Hilary Seitler as a director (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a director (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a secretary (1 page) |
30 March 2011 | Termination of appointment of Mark Seitler as a director (1 page) |
30 March 2011 | Termination of appointment of Hilary Seitler as a secretary (1 page) |
30 March 2011 | Appointment of Mr Michael Seitler as a secretary (1 page) |
30 March 2011 | Termination of appointment of Mark Seitler as a director (1 page) |
30 March 2011 | Appointment of Mr Michael Seitler as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 November 2010 | Registered office address changed from C/O Horwath Clark Whitehall 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Registered office address changed from C/O Horwath Clark Whitehall 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 25 November 2010 (1 page) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Michael Philip Seitler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Mark Seitler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Philip Seitler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Hilary Rochelle Seitler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Hilary Rochelle Seitler on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Mark Seitler on 26 November 2009 (2 pages) |
8 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
9 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
12 November 2003 | Return made up to 22/10/03; full list of members
|
12 November 2003 | Return made up to 22/10/03; full list of members
|
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 October 2002 | Incorporation (10 pages) |
22 October 2002 | Incorporation (10 pages) |