Hazel Grove
Stockport
Cheshire
SK7 6NA
Secretary Name | Anthony Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 440 Oldham Road Middleton Greater Manchester M24 2FA |
Director Name | Mrs Zoe McCarthy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 April 2017) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 213 Buxton Road Hazel Grove Stockport SK7 6NA |
Website | simcladltd.co.uk |
---|---|
Telephone | 0845 0457505 |
Telephone region | Unknown |
Registered Address | 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | S. Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,493 |
Cash | £7,418 |
Current Liabilities | £64,173 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
22 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 April 2017 | Termination of appointment of Zoe Mccarthy as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Zoe Mccarthy as a director on 24 April 2017 (1 page) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Appointment of Mrs Zoe Mccarthy as a director on 12 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Zoe Mccarthy as a director on 12 October 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Register inspection address has been changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG England to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ (1 page) |
20 January 2016 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 20 January 2016 (1 page) |
20 January 2016 | Register inspection address has been changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG England to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Register inspection address has been changed from Unit 11 Lyon Way Reddish Stockport Cheshire SK5 7DH England to 33 Church Road Gatley Cheadle Cheshire SK8 4NG (1 page) |
20 January 2015 | Register inspection address has been changed from Unit 11 Lyon Way Reddish Stockport Cheshire SK5 7DH England to 33 Church Road Gatley Cheadle Cheshire SK8 4NG (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 June 2013 | Termination of appointment of Anthony Kent as a secretary (1 page) |
13 June 2013 | Termination of appointment of Anthony Kent as a secretary (1 page) |
25 March 2013 | Registered office address changed from Unit 11 Lyon Way Reddish Stockport SK5 7DH on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Unit 11 Lyon Way Reddish Stockport SK5 7DH on 25 March 2013 (1 page) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 February 2010 | Director's details changed for Steven Mccarthy on 2 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Steven Mccarthy on 2 October 2009 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for Steven Mccarthy on 2 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 2 park view, buxton road hazel grove stockport cheshire SK7 6NB (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 2 park view, buxton road hazel grove stockport cheshire SK7 6NB (1 page) |
11 February 2003 | Ad 28/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 February 2003 | Ad 28/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 January 2003 | Incorporation (10 pages) |
20 January 2003 | Incorporation (10 pages) |