Urmston
Manchester
M41 6WH
Secretary Name | Miss Ann Maureen Gibson |
---|---|
Status | Current |
Appointed | 01 August 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Secretary Name | Sunflower Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mr Bernard John Burke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterstone House Convent Road Delgany County Wicklow Irish |
Director Name | James Puix McCall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St Marys Abbeyfield Wicklow Town Wicklow Irish |
Secretary Name | Anthony Robert Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 The Links Newton Hyde Cheshire SK14 4GR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | 47 Ascot Drive Urmston Manchester M41 6WH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,384 |
Cash | £1,528 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
6 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Sunflower Facilities Management Ltd as a secretary on 1 February 2022 (2 pages) |
12 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
26 August 2020 | Appointment of Miss Ann Maureen Gibson as a secretary on 1 August 2020 (2 pages) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Annual return made up to 10 March 2016 no member list (2 pages) |
24 March 2016 | Annual return made up to 10 March 2016 no member list (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Termination of appointment of Bernard John Burke as a director on 1 January 2015 (1 page) |
19 June 2015 | Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page) |
19 June 2015 | Appointment of Mr Vincent Kelly as a director on 1 January 2015 (2 pages) |
19 June 2015 | Appointment of Mr Vincent Kelly as a director on 1 January 2015 (2 pages) |
19 June 2015 | Termination of appointment of Bernard John Burke as a director on 1 January 2015 (1 page) |
19 June 2015 | Termination of appointment of Bernard John Burke as a director on 1 January 2015 (1 page) |
19 June 2015 | Appointment of Mr Vincent Kelly as a director on 1 January 2015 (2 pages) |
19 June 2015 | Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page) |
19 June 2015 | Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
20 March 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
19 March 2012 | Annual return made up to 10 March 2012 no member list (3 pages) |
19 March 2012 | Annual return made up to 10 March 2012 no member list (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
4 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 10 March 2011 no member list (3 pages) |
17 March 2011 | Annual return made up to 10 March 2011 no member list (3 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 April 2010 | Annual return made up to 10 March 2010 no member list (3 pages) |
27 April 2010 | Director's details changed for James Puix Mccall on 10 March 2010 (2 pages) |
27 April 2010 | Director's details changed for James Puix Mccall on 10 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Bernard John Burke on 10 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Bernard John Burke on 10 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 March 2010 no member list (3 pages) |
18 March 2010 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Anthony Moran as a secretary (1 page) |
18 March 2010 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Anthony Moran as a secretary (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 April 2009 | Annual return made up to 10/03/09 (2 pages) |
29 April 2009 | Annual return made up to 10/03/09 (2 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 May 2008 | Annual return made up to 10/03/08 (2 pages) |
6 May 2008 | Annual return made up to 10/03/08 (2 pages) |
2 December 2007 | Secretary's particulars changed (1 page) |
2 December 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (1 page) |
17 June 2007 | Secretary resigned;director resigned (1 page) |
17 June 2007 | Secretary resigned;director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 April 2007 | Annual return made up to 10/03/07 (4 pages) |
19 April 2007 | Annual return made up to 10/03/07 (4 pages) |
16 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
21 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
22 March 2006 | Annual return made up to 10/03/06
|
22 March 2006 | Annual return made up to 10/03/06
|
11 July 2005 | Annual return made up to 10/03/05 (4 pages) |
11 July 2005 | Annual return made up to 10/03/05 (4 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
15 February 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
26 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Annual return made up to 10/03/04
|
8 April 2004 | Annual return made up to 10/03/04
|
31 March 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (1 page) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (1 page) |
16 April 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
16 April 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
10 March 2003 | Incorporation (44 pages) |
10 March 2003 | Incorporation (44 pages) |