Broadheath
Altrincham
Cheshire
WA14 5UA
Director Name | Mr Peter Anthony Harris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Thomas Paul Johnson Ledson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 8 St. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA |
Director Name | Mr John Herron |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 11 Osborne Close Bedlington Northumberland NE22 5YE |
Director Name | Mr Stewart Graham Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Pearleaf Drive Barton-Upon-Humber South Humberside DN18 5GS |
Secretary Name | Eric Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Barras Avenue Blyth Northumberland NE24 3LL |
Director Name | Mr Peter Anthony Harris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 8 St. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | inths.co.uk |
---|---|
Telephone | 01670 541552 |
Telephone region | Morpeth |
Registered Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | John Herron 50.00% Ordinary |
---|---|
50 at £1 | Stewart Graham Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,438 |
Cash | £276,408 |
Current Liabilities | £203,359 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
22 May 2019 | Delivered on: 29 May 2019 Persons entitled: Young Associates Nominees No. 2 Limited Classification: A registered charge Outstanding |
---|---|
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 April 2024 | Registered office address changed from Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA England to G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ on 22 April 2024 (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
27 June 2023 | Accounts for a small company made up to 30 September 2022 (20 pages) |
26 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 30 September 2021 (19 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
11 May 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
3 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 May 2019 | Satisfaction of charge 045731910001 in full (1 page) |
29 May 2019 | Registration of charge 045731910002, created on 22 May 2019 (19 pages) |
4 April 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
7 October 2018 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (3 pages) |
21 March 2018 | Full accounts made up to 31 October 2017 (19 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
11 September 2017 | Termination of appointment of Peter Anthony Harris as a director on 6 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG to Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA on 11 September 2017 (1 page) |
11 September 2017 | Notification of Micad Systems (U.K.) Limited as a person with significant control on 6 September 2017 (2 pages) |
11 September 2017 | Cessation of Stewart Graham Smith as a person with significant control on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Peter Anthony Harris as a director on 6 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages) |
11 September 2017 | Cessation of John Herron as a person with significant control on 6 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG to Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA on 11 September 2017 (1 page) |
11 September 2017 | Cessation of John Herron as a person with significant control on 6 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mr Thomas Paul Johnson on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of John Herron as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Stewart Graham Smith as a director on 6 September 2017 (1 page) |
11 September 2017 | Director's details changed for Mr Thomas Paul Johnson on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Thomas Paul Johnson as a director on 6 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Stewart Graham Smith as a director on 6 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Simon Julian Alberga as a director on 6 September 2017 (2 pages) |
11 September 2017 | Notification of Micad Systems (U.K.) Limited as a person with significant control on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Simon Julian Alberga as a director on 6 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages) |
11 September 2017 | Cessation of Stewart Graham Smith as a person with significant control on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of John Herron as a director on 6 September 2017 (1 page) |
11 September 2017 | Appointment of Mr Thomas Paul Johnson as a director on 6 September 2017 (2 pages) |
8 September 2017 | Registration of charge 045731910001, created on 6 September 2017 (41 pages) |
8 September 2017 | Registration of charge 045731910001, created on 6 September 2017 (41 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 March 2016 | Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages) |
2 March 2016 | Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 February 2015 | Termination of appointment of Eric Bone as a secretary on 27 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Eric Bone as a secretary on 27 January 2015 (2 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for John Herron on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Stewart Graham Smith on 17 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for John Herron on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Stewart Graham Smith on 17 November 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 November 2013 | Director's details changed for John Herron on 9 November 2013 (2 pages) |
21 November 2013 | Director's details changed for John Herron on 9 November 2013 (2 pages) |
21 November 2013 | Director's details changed for John Herron on 9 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 June 2013 | Director's details changed for John Herron on 20 June 2013 (2 pages) |
26 June 2013 | Director's details changed for John Herron on 20 June 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 December 2012 | Secretary's details changed for Eric Bone on 26 October 2012 (2 pages) |
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
10 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
10 December 2012 | Director's details changed for John Herron on 26 October 2012 (3 pages) |
10 December 2012 | Secretary's details changed for Eric Bone on 26 October 2012 (2 pages) |
10 December 2012 | Director's details changed for John Herron on 26 October 2012 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 January 2012 | Registered office address changed from Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Blyth Community Enterprise Centre Quay Side Ridley Street Blyth Northumberland NE24 3AG on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Blyth Community Enterprise Centre Quay Side Ridley Street Blyth Northumberland NE24 3AG on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ on 10 January 2012 (2 pages) |
2 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 October 2007 | Return made up to 25/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 25/10/07; no change of members (7 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members
|
31 October 2003 | Return made up to 25/10/03; full list of members
|
26 March 2003 | Ad 20/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 March 2003 | Ad 20/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (16 pages) |
25 October 2002 | Incorporation (16 pages) |