Stockport
Cheshire
SK2 6ND
Secretary Name | Mark Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Park View Cheadle Heath Stockport SK3 0QB |
Director Name | Jane Michelle Williams |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(6 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Wellington Road South Stockport Cheshire SK2 6ND |
Director Name | Gerrald Joseph Nightingale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Washington Close Cheadle Hulme Cheadle Cheshire SK8 5LB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 0161 4741999 |
---|---|
Telephone region | Manchester |
Registered Address | 289 Wellington Road South Stockport Cheshire SK2 6ND |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £17,618 |
Cash | £42,800 |
Current Liabilities | £44,941 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
7 July 2006 | Delivered on: 13 July 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £70,000 and all other monies due or to become due. Particulars: 13 burleigh road gorse hill stretford manchester. Fixed charge over all rental income and. Outstanding |
---|---|
9 September 2003 | Delivered on: 23 September 2003 Persons entitled: The Royal Bank of Scotland 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 |
6 July 2004 | Delivered on: 9 July 2004 Satisfied on: 10 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 stanton court stanton street stretford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 September 2003 | Delivered on: 16 September 2003 Satisfied on: 10 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 13 burleigh road stretford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
26 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
18 May 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
21 November 2014 | Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Director's details changed for Jane Michelle Williams on 9 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Mark Williams on 9 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Jane Michelle Williams on 9 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Jane Michelle Williams on 9 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Mark Williams on 9 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Mark Williams on 9 December 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 April 2009 | Appointment terminated director gerrald nightingale (1 page) |
7 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
7 April 2009 | Appointment terminated director gerrald nightingale (1 page) |
7 April 2009 | Director appointed jane michelle williams (1 page) |
7 April 2009 | Return made up to 05/12/08; full list of members (4 pages) |
7 April 2009 | Director appointed jane michelle williams (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
29 March 2008 | Return made up to 05/12/07; no change of members (7 pages) |
29 March 2008 | Return made up to 05/12/07; no change of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
18 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Return made up to 05/12/05; full list of members (7 pages) |
9 March 2006 | Return made up to 05/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 05/12/03; full list of members (8 pages) |
16 February 2004 | Return made up to 05/12/03; full list of members (8 pages) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (20 pages) |
5 December 2002 | Incorporation (20 pages) |