Middleton
Manchester
M24 1SW
Secretary Name | Paula Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Units B7 & B8 Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Michael Atkinson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Units B7 & B8 Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | damaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6431536 |
Telephone region | Manchester |
Registered Address | Units B7 & B8 Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
150 at £1 | Darron Atkinson 25.00% Ordinary A |
---|---|
150 at £1 | Darron Atkinson 25.00% Ordinary B |
150 at £1 | Paula Atkinson 25.00% Ordinary A |
150 at £1 | Paula Atkinson 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £80,557 |
Cash | £29,495 |
Current Liabilities | £250,683 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
28 February 2003 | Delivered on: 4 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 |
---|
1 June 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
4 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 June 2015 | Appointment of Mr Michael Atkinson as a director on 1 May 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 June 2015 | Appointment of Mr Michael Atkinson as a director on 1 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Michael Atkinson as a director on 1 May 2015 (2 pages) |
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 May 2013 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 May 2013 (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 February 2011 | Secretary's details changed for Paula Atkinson on 30 January 2011 (1 page) |
15 February 2011 | Director's details changed for Darron Atkinson on 30 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Darron Atkinson on 30 January 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Paula Atkinson on 30 January 2011 (1 page) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
24 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
3 April 2004 | £ nc 100/300 01/12/03 (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | £ nc 100/300 01/12/03 (1 page) |
17 March 2004 | Ad 01/12/03--------- £ si 299@1 (2 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members
|
17 March 2004 | Ad 01/12/03--------- £ si 299@1 (2 pages) |
17 March 2004 | Return made up to 03/02/04; full list of members
|
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (14 pages) |
3 February 2003 | Incorporation (14 pages) |