56 Peter Street
Manchester
M2 3NQ
Secretary Name | Mrs Carolyn Hallworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mrs Carolyn Hallworth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(12 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Carolyn Hallworth 50.00% Ordinary |
---|---|
1 at £1 | Robert Brian Hallworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595 |
Cash | £1,362 |
Current Liabilities | £1,647 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
12 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
15 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 November 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
27 November 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
26 May 2015 | Appointment of Mrs Carolyn Hallworth as a director on 6 April 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Carolyn Hallworth as a director on 6 April 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Carolyn Hallworth as a director on 6 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 October 2008 | Return made up to 12/03/08; full list of members (3 pages) |
6 October 2008 | Return made up to 12/03/08; full list of members (3 pages) |
5 December 2007 | Return made up to 12/03/07; full list of members (6 pages) |
5 December 2007 | Return made up to 12/03/07; full list of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (6 pages) |
19 January 2006 | Return made up to 12/03/05; full list of members (6 pages) |
19 January 2006 | Return made up to 12/03/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 November 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
3 November 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
30 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (10 pages) |
12 March 2003 | Incorporation (10 pages) |