Poplar Road Stretford
Manchester
M32 9AN
Director Name | Mrs Suzanne Paton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
Secretary Name | Mr Peter Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
Website | patonsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8655055 |
Telephone region | Manchester |
Registered Address | Unit 14 Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9AN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
75 at £1 | Peter Paton 75.00% Ordinary |
---|---|
25 at £1 | Suzanne Paton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,117 |
Cash | £3 |
Current Liabilities | £155,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 January 2016 | Delivered on: 19 January 2016 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|---|
7 March 2003 | Delivered on: 12 March 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 January 2021 | Satisfaction of charge 046541490002 in full (1 page) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 January 2016 | Registration of charge 046541490002, created on 13 January 2016 (23 pages) |
19 January 2016 | Registration of charge 046541490002, created on 13 January 2016 (23 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Register(s) moved to registered office address (1 page) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Register(s) moved to registered office address (1 page) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Suzanne Paton on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Peter Paton on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Peter Paton on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Suzanne Paton on 21 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Peter Paton on 21 February 2013 (1 page) |
21 February 2013 | Secretary's details changed for Peter Paton on 21 February 2013 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Registered office address changed from 15 Derwent Drive Sale Greater Manchester M33 3SZ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 15 Derwent Drive Sale Greater Manchester M33 3SZ on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Registered office address changed from 15 Derwent Drive Sale Greater Manchester M33 3SZ on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Peter Paton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Suzanne Paton on 23 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Suzanne Paton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Paton on 23 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
21 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 May 2003 | Ad 25/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2003 | Ad 25/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Incorporation (17 pages) |
31 January 2003 | Incorporation (17 pages) |