43 Woodside Lane
Poynton
SK12 1BB
Director Name | Matthew Brian Tapp |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walton Heath Drive Tytherington Macclesfield SK10 2RN |
Secretary Name | Lincoln Mark Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady's Incline 43 Woodside Lane Poynton SK12 1BB |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Lincoln Mark Phillips 50.00% Ordinary |
---|---|
1 at £1 | Matthew Brian Tapp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,900 |
Cash | £218,340 |
Current Liabilities | £29,650 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (5 months, 4 weeks from now) |
5 March 2010 | Delivered on: 6 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Romiley garage, compstall road, romley t/no GM140556 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
---|---|
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Matthew Brian Tapp on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Lincoln Mark Phillips on 23 March 2010 (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 March 2008 | Return made up to 07/03/08; no change of members (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 May 2006 | Return made up to 07/03/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 398 buxton road, great moor stockport cheshire SK2 7BY (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 November 2004 | Ad 07/03/03--------- £ si 1@1 (2 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members
|
16 January 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 March 2003 | Incorporation (10 pages) |