Company NameNote Limited
DirectorPaul Edward Rogers
Company StatusActive
Company Number04711708
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Paul Edward Rogers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleSports Retailer
Country of ResidenceEngland
Correspondence Address40 Lyme Street
Heaton Mersey
Stockport
Cheshire
SK4 3DF
Secretary NameJoyce Hilary Rogers
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Kings Drive
Marple
Stockport
Cheshire
SK6 6NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.noteshop.co.uk
Telephone0161 8397077
Telephone regionManchester

Location

Registered Address39a Edge Street
Manchester
M4 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£38,495
Cash£13,678
Current Liabilities£89,150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 40 Lyme Street, Heaton Mersey Stockport Cheshire SK4 3DF to Note, G1 Smithfield Buidling 34 Tib Street Manchester M4 1LA on 3 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
2 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(4 pages)
30 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 April 2010Director's details changed for Paul Edward Rogers on 26 March 2010 (2 pages)
24 April 2010Director's details changed for Paul Edward Rogers on 26 March 2010 (2 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 26/03/08; full list of members (3 pages)
11 April 2008Return made up to 26/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 26/03/06; full list of members (2 pages)
21 April 2006Return made up to 26/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 26/03/05; full list of members (2 pages)
11 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 26/03/04; full list of members (6 pages)
23 April 2004Return made up to 26/03/04; full list of members (6 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)