Manchester
M3 3BW
Director Name | Mr John Anthony Harrison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
Secretary Name | Richard Stark Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2003(5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | daviesharrison.com |
---|---|
Telephone | 0161 2369999 |
Telephone region | Manchester |
Registered Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Richard Stark Davies 59.41% Ordinary |
---|---|
21 at £1 | John Anthony Harrison 20.79% Ordinary |
20 at £1 | Margaret Harrison 19.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,203 |
Cash | £183,881 |
Current Liabilities | £155,184 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
4 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 January 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2019 | Resolutions
|
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 February 2014 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page) |
1 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages) |
20 May 2011 | Director's details changed for John Anthony Harrison on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Richard Stark Davies on 19 May 2011 (1 page) |
19 May 2011 | Director's details changed for Richard Stark Davies on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Richard Stark Davies on 19 May 2011 (1 page) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 June 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 3RD floor fountain house 83 fountain street manchester M2 2EE (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 3RD floor fountain house 83 fountain street manchester M2 2EE (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
13 July 2006 | Return made up to 28/03/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: suite 2 third floor the triangle exchange square manchester M4 3TR (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: suite 2 third floor the triangle exchange square manchester M4 3TR (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 July 2005 | Return made up to 28/03/05; full list of members (8 pages) |
6 July 2005 | Return made up to 28/03/05; full list of members (8 pages) |
21 February 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
21 February 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: saint james's court brown street manchester greater manchester M2 2JF (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: saint james's court brown street manchester greater manchester M2 2JF (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
31 January 2005 | Company name changed hallco 876 LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed hallco 876 LIMITED\certificate issued on 31/01/05 (2 pages) |
12 July 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
12 July 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
28 March 2003 | Incorporation (16 pages) |
28 March 2003 | Incorporation (16 pages) |