Whittingston
Manchester
M20 4NL
Director Name | Mr Daniel Molloy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandos House Oak Green Business Park Earl Road Cheadle Hulme Stockport Cheshire SK8 6QL |
Secretary Name | Joanne Molloy |
---|---|
Status | Current |
Appointed | 01 May 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Chandos House Oak Green Business Park Earl Road Cheadle Hulme, Stockport Cheshire SK8 6QL |
Director Name | Mr Mark Kingsley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chandos House Oak Green Business Park Earl Road Cheadle Hulme Stockport Cheshire SK8 6QL |
Secretary Name | Mr Mark Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chandos House Oak Green Business Park Earl Road Cheadle Hulme Stockport Cheshire SK8 6QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | chandoscivils.com |
---|---|
Telephone | 0161 4881140 |
Telephone region | Manchester |
Registered Address | Chandos House Oak Green Business Park Earl Road Cheadle Hulme Stockport Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
100 at £1 | Molloy Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,451,357 |
Gross Profit | £3,314,941 |
Net Worth | £1,752,301 |
Cash | £1,208,210 |
Current Liabilities | £3,540,960 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
20 July 2007 | Delivered on: 9 August 2007 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: Unit L4 oak green business park cheadle stockport. 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. Outstanding |
---|---|
25 July 2003 | Delivered on: 30 July 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 |
31 January 2024 | Full accounts made up to 30 April 2023 (22 pages) |
---|---|
10 January 2024 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
30 January 2023 | Full accounts made up to 30 April 2022 (21 pages) |
26 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
6 September 2022 | Satisfaction of charge 2 in full (1 page) |
6 September 2022 | Satisfaction of charge 1 in full (1 page) |
31 January 2022 | Full accounts made up to 30 April 2021 (29 pages) |
10 January 2022 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
30 April 2021 | Full accounts made up to 30 April 2020 (29 pages) |
25 February 2021 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
3 July 2020 | Appointment of Joanne Molloy as a secretary on 1 May 2020 (2 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
6 January 2020 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (28 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
6 July 2018 | Second filing for the termination of Mark Kingsley as a secretary (5 pages) |
6 July 2018 | Second filing for the termination of Mark Kingsley as a director (5 pages) |
18 June 2018 | Resolutions
|
7 June 2018 | Termination of appointment of Mark Kingsley as a secretary on 6 June 2018
|
7 June 2018 | Termination of appointment of Mark Kingsley as a director on 6 June 2018
|
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (25 pages) |
6 December 2017 | Full accounts made up to 30 April 2017 (25 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (30 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
13 June 2016 | Auditor's resignation (1 page) |
13 June 2016 | Auditor's resignation (1 page) |
22 January 2016 | Full accounts made up to 30 April 2015
|
22 January 2016 | Full accounts made up to 30 April 2015
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Resolutions
|
14 May 2015 | Director's details changed for Mr Daniel Molloy on 7 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Daniel Molloy on 7 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Daniel Molloy on 7 May 2015 (2 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 September 2014 | Amending 288A - david molloy (2 pages) |
6 September 2014 | Amending 288A - david molloy (2 pages) |
17 June 2014 | Appointment of Daniel Molloy as a director (3 pages) |
17 June 2014 | Appointment of Daniel Molloy as a director (3 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 December 2013 | Director's details changed for Mr Mark Kingsley on 11 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Mark Kingsley on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Mark Kingsley on 11 December 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 December 2013 | Secretary's details changed for Mr Mark Kingsley on 11 December 2013 (1 page) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Mr David Molloy on 16 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr David Molloy on 16 December 2012 (2 pages) |
20 September 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
20 September 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
18 October 2011 | Change of share class name or designation (1 page) |
18 October 2011 | Change of share class name or designation (1 page) |
6 October 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 October 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mark Kingsley on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Molloy on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David Molloy on 16 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Kingsley on 16 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
30 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / david molloy / 09/04/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / david molloy / 09/04/2008 (1 page) |
9 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members
|
10 January 2007 | Return made up to 16/12/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members
|
7 December 2004 | Return made up to 16/12/04; full list of members
|
18 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 44 stamford street stalybridge cheshire SK15 1LQ (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 44 stamford street stalybridge cheshire SK15 1LQ (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 5TH floor, 75 mosley street manchester greater manchester M2 3HR (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 5TH floor, 75 mosley street manchester greater manchester M2 3HR (1 page) |
10 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
16 December 2002 | Incorporation (17 pages) |
16 December 2002 | Incorporation (17 pages) |