Sale
Cheshire
M33 5EJ
Director Name | Mr Michael Beau Morris |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(3 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 48 Firs Road Sale Cheshire M33 5EJ |
Secretary Name | Mrs Lynda Jane Morris |
---|---|
Status | Current |
Appointed | 22 January 2010(7 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 48 Firs Road Sale Cheshire M33 5EJ |
Secretary Name | John Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 January 2010) |
Role | Accountant |
Correspondence Address | 1a Davyhulme Circle Urmston Manchester Lancashire M41 0ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Company Officers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2004) |
Correspondence Address | Unit Mo5 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Registered Address | 48 Firs Road Sale Cheshire M33 5EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
51 at £1 | Michael B. Morris 51.00% Ordinary A |
---|---|
49 at £1 | Lynda Jane Morris 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,969 |
Current Liabilities | £22,061 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
22 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST on 22 February 2011 (1 page) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Termination of appointment of John Walker as a secretary (1 page) |
7 September 2010 | Appointment of Mrs Lynda Jane Morris as a secretary (2 pages) |
7 September 2010 | Termination of appointment of John Walker as a secretary (1 page) |
7 September 2010 | Appointment of Mrs Lynda Jane Morris as a secretary (2 pages) |
24 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Lynda Jane Morris on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Michael Beau Morris on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Lynda Jane Morris on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Lynda Jane Morris on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Michael Beau Morris on 1 October 2009 (2 pages) |
24 January 2010 | Director's details changed for Michael Beau Morris on 1 October 2009 (2 pages) |
24 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Auditor's resignation (1 page) |
30 April 2007 | Auditor's resignation (1 page) |
19 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 21/01/05; full list of members
|
13 April 2005 | Return made up to 21/01/05; full list of members
|
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 31 church rd northenden manchester M22 4NN (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 31 church rd northenden manchester M22 4NN (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (1 page) |
7 February 2003 | New director appointed (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (9 pages) |
21 January 2003 | Incorporation (9 pages) |