Timperley
Cheshire
WA15 7XS
Secretary Name | Deborah Jane Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Correspondence Address | 294 Stockport Road Timperley Cheshire WA15 7XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Parkway House Palatine Road Manchester M22 4DB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,269 |
Cash | £684 |
Current Liabilities | £6,170 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
20 January 2004 | Delivered on: 21 January 2004 Persons entitled: Express Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, undertakings and assets of the company. Outstanding |
---|
1 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Director's details changed for Philip Holgate on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Philip Holgate on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Philip Holgate on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
24 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
24 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
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) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 April 2005 | Return made up to 12/04/05; full list of members
|
14 April 2005 | Return made up to 12/04/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
7 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
7 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
27 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Incorporation (9 pages) |
15 April 2003 | Incorporation (9 pages) |