Delph
Oldham
Lancs
OL3 5US
Director Name | Mr Stuart Gordon Alexander Mackay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ammons Way Delph Oldham Lancs OL3 5US |
Secretary Name | Dr Sarah Frances Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ammons Way Delph Oldham Lancs OL3 5US |
Website | beyondhope.co.uk |
---|---|
Telephone | 01457 838242 |
Telephone region | Glossop |
Registered Address | Unit E208 Warmco Industrial Park East Gate Manchester Road Mossley Greater Manchester OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
2.5k at £1 | Sarah Frances Mackay 50.00% Ordinary |
---|---|
2.5k at £1 | Stuart Gordon Alexander Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,057 |
Cash | £228 |
Current Liabilities | £447,035 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
25 January 2007 | Delivered on: 1 February 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Dr Sarah Frances Mackay on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart Gordon Alexander Mackay on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart Gordon Alexander Mackay on 13 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Dr Sarah Frances Mackay on 13 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Return made up to 13/03/06; no change of members (7 pages) |
11 May 2006 | Return made up to 13/03/06; no change of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 April 2005 | Return made up to 13/03/05; no change of members (7 pages) |
7 April 2005 | Return made up to 13/03/05; no change of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: saddleworth business centre, delph, oldham lancs OL3 5DF (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: saddleworth business centre, delph, oldham lancs OL3 5DF (1 page) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 March 2003 | Incorporation (10 pages) |
13 March 2003 | Incorporation (10 pages) |