Salford
Manchester
M7 4JX
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
Secretary Name | Mr Eli Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
Director Name | Patrick Costello |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Willow Road Prestwich Manchester Lancashire M25 3AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 July 2003 | Delivered on: 17 July 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 12/14 delaunays road crumpsall manchester title numbers LA369463 and GM170699. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
12 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 April 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 April 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Secretary's details changed for Mr Eli Neumann on 22 March 2012 (1 page) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Secretary's details changed for Mr Eli Neumann on 22 March 2012 (1 page) |
5 April 2013 | Director's details changed for Mr Eli Neumann on 22 March 2012 (2 pages) |
5 April 2013 | Director's details changed for Mr Eli Neumann on 22 March 2012 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
10 October 2008 | Return made up to 21/03/08; no change of members
|
10 October 2008 | Return made up to 21/03/08; no change of members
|
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
13 June 2006 | Return made up to 21/03/06; full list of members
|
13 June 2006 | Return made up to 21/03/06; full list of members
|
13 July 2005 | Return made up to 21/03/05; full list of members (7 pages) |
13 July 2005 | Return made up to 21/03/05; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
12 July 2004 | Return made up to 21/03/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/03/04; full list of members (7 pages) |
14 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
14 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 3RD floor, manchester house 86 princes street manchester M1 6NP (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 3RD floor, manchester house 86 princes street manchester M1 6NP (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (9 pages) |
21 March 2003 | Incorporation (9 pages) |