Heywood
Lancashire
OL10 4AH
Director Name | Mr Richard Atherton Junior |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Yealand Close Bamford Rochdale Lancashire OL11 4DL |
Director Name | Mr Justin Oliver Atherton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Plover Close Bamford Rochdale Lancashire OL11 5PU |
Director Name | Mr Mark Atherton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chepstow Close Bamford Rochdale Lancashire OL11 5TR |
Director Name | Carol Carole Atherton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(6 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevenacres 340 Barford Road Heywood Lancashire OL10 4AA |
Secretary Name | Carol Carole Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevenacres 340 Barford Road Heywood Lancashire OL10 4AA |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | zeva-mundial.co.uk |
---|
Registered Address | Unit A Waterfold Business Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | College Sewing Machine Parts LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Carol Linda Atherton on 3 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
25 May 2017 | Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
13 October 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 July 2015 | Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Carol Linda Atherton on 24 November 2009 (1 page) |
13 May 2010 | Director's details changed for Carol Linda Atherton on 24 November 2009 (1 page) |
10 May 2010 | Termination of appointment of Carol Atherton as a secretary (1 page) |
10 May 2010 | Termination of appointment of Carol Atherton as a secretary (1 page) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 February 2009 | Director's change of particulars / mark atherton / 05/02/2009 (2 pages) |
5 February 2009 | Director's change of particulars / justin atherton / 05/02/2009 (2 pages) |
5 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
5 February 2009 | Return made up to 07/11/08; full list of members (4 pages) |
5 February 2009 | Director's change of particulars / justin atherton / 05/02/2009 (2 pages) |
5 February 2009 | Director's change of particulars / mark atherton / 05/02/2009 (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
20 November 2007 | Return made up to 07/11/07; no change of members (8 pages) |
20 November 2007 | Return made up to 07/11/07; no change of members (8 pages) |
15 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 November 2006 | Return made up to 07/11/06; full list of members
|
30 November 2006 | Return made up to 07/11/06; full list of members
|
25 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 October 2004 | Return made up to 07/11/04; full list of members (8 pages) |
27 October 2004 | Return made up to 07/11/04; full list of members (8 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
20 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
9 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
10 January 2003 | Company name changed mundial uk LIMITED\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed mundial uk LIMITED\certificate issued on 10/01/03 (2 pages) |
28 November 2002 | Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2002 | Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
7 November 2002 | Incorporation (20 pages) |
7 November 2002 | Incorporation (20 pages) |