Heald Green
Cheadle
Cheshire
SK8 3LJ
Director Name | Mr Ofori Amaning |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Director Name | Miss Laurene Aboagye |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(16 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swan Street Manchester Lancashire M4 5JN |
Director Name | Mr Robert Stanley Jerams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Director Name | Mr Pireko Kow Richardson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Director Name | Mr Martin White |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Director Name | Mr Abdalhaq Atta Gillan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broad Lane Hale Altrincham Cheshire WA15 0DQ |
Secretary Name | Ian Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 February 2018) |
Role | Company Director |
Correspondence Address | 74 Partridge Way Chadderton Oldham Lancashire OL9 0NT |
Director Name | Miss Shirley Russell Aboagye |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 18 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brackley Street Oldham Lancashire OL1 3QL |
Director Name | Mr Mohammad Anwar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Secretary Name | Mr Mohammad Anwar |
---|---|
Status | Resigned |
Appointed | 01 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 January 2019) |
Role | Company Director |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Director Name | Mr Martin White |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2020(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robert Street Manchester M3 1EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | luton-eng.com |
---|
Registered Address | 16 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
11 at £0.05 | M. Azhar 55.00% Ordinary |
---|---|
9 at £0.05 | David Melvin Roualeyn 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,053 |
Cash | £750,660 |
Current Liabilities | £2,078,501 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
12 January 2024 | Group of companies' accounts made up to 31 December 2022 (24 pages) |
---|---|
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
20 January 2023 | Termination of appointment of Martin White as a director on 31 December 2022 (1 page) |
1 November 2022 | Group of companies' accounts made up to 31 January 2022 (24 pages) |
1 November 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
1 August 2022 | Appointment of Mr Martin White as a director on 1 August 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
8 February 2022 | Group of companies' accounts made up to 31 January 2021 (24 pages) |
20 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
31 January 2021 | Full accounts made up to 31 January 2020 (23 pages) |
20 October 2020 | Termination of appointment of Martin White as a director on 26 July 2020 (1 page) |
12 October 2020 | Appointment of Mr Pireko Kow Richardson as a director on 3 August 2020 (2 pages) |
12 October 2020 | Appointment of Mr Martin White as a director on 26 July 2020 (2 pages) |
12 October 2020 | Appointment of Mr Robert Stanley Jerams as a director on 3 August 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
20 March 2020 | Notification of Laurene Aboagye as a person with significant control on 1 March 2020 (2 pages) |
20 March 2020 | Cessation of Henry Jones Awuku Aboagye as a person with significant control on 1 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (20 pages) |
7 May 2019 | Second filing for the appointment of Laurene Aboagye as a director (6 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 February 2019 | Director's details changed for Miss Laurene Aboagye on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Mohammad Anwar as a secretary on 13 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Shirley Russell Aboagye as a director on 31 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Mohammad Anwar as a director on 13 January 2019 (1 page) |
4 February 2019 | Appointment of Miss Laurene Aboagye as a director on 31 January 2019
|
5 November 2018 | Full accounts made up to 31 January 2018 (20 pages) |
14 September 2018 | Change of details for Mr Henry Kones Awuku Aboagye as a person with significant control on 1 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Ian Farrell as a secretary on 10 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 March 2016 | Register inspection address has been changed from 431 Chester Road Manchester M16 9HA England to 16 Robert Street Manchester M3 1EY (1 page) |
9 March 2016 | Register inspection address has been changed from 431 Chester Road Manchester M16 9HA England to 16 Robert Street Manchester M3 1EY (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 16 Robert Street Manchester M3 1EY on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 16 Robert Street Manchester M3 1EY on 22 October 2015 (1 page) |
2 February 2015 | Full accounts made up to 31 January 2014 (21 pages) |
2 February 2015 | Full accounts made up to 31 January 2014 (21 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Accounts for a medium company made up to 31 January 2013 (16 pages) |
6 January 2014 | Accounts for a medium company made up to 31 January 2013 (16 pages) |
11 March 2013 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
11 March 2013 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
15 March 2012 | Director's details changed for Mr Mohammed Anwar on 1 February 2012 (2 pages) |
15 March 2012 | Appointment of Mr Mohammad Anwar as a secretary (1 page) |
15 March 2012 | Director's details changed for Mr Mohammed Anwar on 1 February 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Mohammed Anwar on 1 February 2012 (2 pages) |
15 March 2012 | Appointment of Mr Mohammad Anwar as a secretary (1 page) |
3 February 2012 | Appointment of Mr Mohammed Anwar as a director (2 pages) |
3 February 2012 | Appointment of Mr Mohammed Anwar as a director (2 pages) |
2 February 2012 | Appointment of Mr Ofori Amaning as a director (2 pages) |
2 February 2012 | Appointment of Mr Ofori Amaning as a director (2 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 31 January 2011 (17 pages) |
24 August 2011 | Full accounts made up to 31 January 2011 (17 pages) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Register(s) moved to registered office address (1 page) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Sub-division of shares on 29 December 2010 (5 pages) |
7 February 2011 | Sub-division of shares on 29 December 2010 (5 pages) |
6 October 2010 | Accounts for a medium company made up to 31 January 2010 (15 pages) |
6 October 2010 | Accounts for a medium company made up to 31 January 2010 (15 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Mohammad Azhar on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Shirley Russell Aboagye on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shirley Russell Aboagye on 24 January 2010 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mr Mohammad Azhar on 24 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (15 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (15 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
14 November 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
14 November 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 12 faraday st manchester M1 1BE (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 12 faraday st manchester M1 1BE (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (1 page) |
30 April 2003 | New secretary appointed (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (9 pages) |
31 January 2003 | Incorporation (9 pages) |