Boothstown
M28 1UG
Secretary Name | Ms Laura Simister |
---|---|
Status | Current |
Appointed | 02 December 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 2a Unit 2a Sandy Court Moss Industrial Estate Leigh WN7 3PT |
Secretary Name | Laura Simister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bridgefoot Close Worsley Manchester Lancashire M28 1UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.multimetalstock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7360918 |
Telephone region | Manchester |
Registered Address | Unit 2a Sandy Court Moss Industrial Estate Leigh WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £16,732 |
Cash | £8,215 |
Current Liabilities | £99,738 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
15 December 2003 | Delivered on: 24 December 2003 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Director's details changed for Simon Bulka on 18 September 2023 (2 pages) |
18 September 2023 | Change of details for Mr Simon Bulka as a person with significant control on 18 September 2023 (2 pages) |
18 September 2023 | Registered office address changed from Unit 2a Unit 2a Sandy Court Moss Industrial Estate Leigh WN7 3PT England to Unit 2a Sandy Court Moss Industrial Estate Leigh WN7 3PT on 18 September 2023 (1 page) |
28 March 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
25 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
2 December 2019 | Appointment of Ms Laura Simister as a secretary on 2 December 2019 (2 pages) |
25 September 2019 | Termination of appointment of Laura Simister as a secretary on 1 December 2018 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 March 2018 | Registered office address changed from Unit 8 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL England to Unit 2a Unit 2a Sandy Court Moss Industrial Estate Leigh WN7 3PT on 21 March 2018 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from Hulme Street Salford M5 4PZ to Unit 8 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Hulme Street Salford M5 4PZ to Unit 8 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 6 September 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
13 December 2010 | Director's details changed for Simon Bulka on 23 October 2009 (2 pages) |
13 December 2010 | Director's details changed for Simon Bulka on 23 October 2009 (2 pages) |
13 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
22 December 2008 | Return made up to 23/10/07; no change of members (4 pages) |
22 December 2008 | Return made up to 23/10/07; no change of members (4 pages) |
22 December 2008 | Return made up to 23/10/08; no change of members (4 pages) |
22 December 2008 | Return made up to 23/10/08; no change of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 February 2007 | Return made up to 23/10/06; full list of members (2 pages) |
8 February 2007 | Return made up to 23/10/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 June 2005 | Return made up to 23/10/04; full list of members (6 pages) |
6 June 2005 | Return made up to 23/10/04; full list of members (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Return made up to 23/10/03; full list of members
|
5 December 2003 | Return made up to 23/10/03; full list of members
|
7 December 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
7 December 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (17 pages) |
23 October 2002 | Incorporation (17 pages) |