Middleton
Manchester
M24 2WX
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | Andrew Lee Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Overdell Drive Rochdale Lancashire OL12 6DU |
Secretary Name | Mrs Tracy Jane Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Guildford Grove Middleton Manchester Lancashire M24 2WX |
Website | candrtesting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 410466 |
Telephone region | Halifax |
Registered Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Frank Timperley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,436 |
Cash | £2,126 |
Current Liabilities | £10,342 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
25 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 November 2017 | Appointment of Pha Secretarial Services Ltd as a secretary on 14 November 2017 (2 pages) |
15 November 2017 | Appointment of Pha Secretarial Services Ltd as a secretary on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Tracy Jane Timperley as a secretary on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Tracy Jane Timperley as a secretary on 14 November 2017 (1 page) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 February 2017 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 28 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 February 2017 (1 page) |
22 June 2016 | Annual return made up to 8 April 2016 Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 April 2016 Statement of capital on 2016-06-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancs OL15 8QF on 3 March 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 19 May 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
10 May 2004 | Return made up to 08/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 08/04/04; full list of members (5 pages) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |