Altrincham
Cheshire
WA15 9EJ
Secretary Name | Mrs Janet Alfieri |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(3 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Christopher Alfieri 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janet Alfieri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,219 |
Current Liabilities | £35,815 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
2 June 2004 | Delivered on: 4 June 2004 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Director's details changed for Mr Christopher Alfieri on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Christopher Alfieri on 11 June 2012 (2 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Director's details changed for Mr Christopher Alfieri on 10 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Christopher Alfieri on 10 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mr Christopher Alfieri on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Christopher Alfieri on 17 May 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 April 2010 | Director's details changed for Mr Christopher Alfieri on 10 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Mrs Janet Alfieri on 10 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Christopher Alfieri on 10 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mrs Janet Alfieri on 10 April 2010 (1 page) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: t a d room 4 st martins studios greenbank road sale cheshire M33 5PN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: t a d room 4 st martins studios greenbank road sale cheshire M33 5PN (1 page) |
13 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
5 July 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
23 May 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2003 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (12 pages) |
10 April 2003 | Incorporation (12 pages) |