Austerlands
Oldham
Lancashire
OL4 3QW
Director Name | Mr Billy Sharrocks |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holcombe View Close Moorside Oldham Lancashire OL4 2QD |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | Mrs Brenda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lumb Carr Avenue Ramsbottom Bury Lancashire BL0 9QG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | P M J Corportion Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2008) |
Correspondence Address | Bentgate House Newhey Road Rochdale Lancashire OL16 4JY |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 21 August 2014) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 2015) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | verti-tech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6267585 |
Telephone region | Manchester |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Billy Sharrocks 50.00% Ordinary |
---|---|
50 at £1 | Warren Howarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,506 |
Cash | £82,858 |
Current Liabilities | £117,788 |
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 | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
1 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
6 April 2022 | Second filing of Confirmation Statement dated 28 April 2021 (3 pages) |
3 March 2022 | Cessation of Billy Sharrocks as a person with significant control on 12 October 2020 (1 page) |
3 March 2022 | Notification of Verti-Tech Group Limited as a person with significant control on 12 October 2020 (2 pages) |
3 March 2022 | Cessation of Warren Howarth as a person with significant control on 12 October 2020 (1 page) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates
|
16 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Appointment of Pha Secretarial Services Ltd as a secretary on 14 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 14 January 2015 (1 page) |
21 January 2015 | Appointment of Pha Secretarial Services Ltd as a secretary on 14 January 2015 (2 pages) |
21 January 2015 | 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 21 January 2015 (1 page) |
21 January 2015 | 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 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 14 January 2015 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
22 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
22 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 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) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Milirow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Milirow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 December 2008 | Secretary appointed a & s secretarial services LTD (1 page) |
17 December 2008 | Appointment terminated secretary p m j corportion services LTD (1 page) |
17 December 2008 | Appointment terminated secretary p m j corportion services LTD (1 page) |
17 December 2008 | Secretary appointed a & s secretarial services LTD (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / warren howarth / 27/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / warren howarth / 27/02/2008 (1 page) |
23 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 January 2007 | Ad 28/04/03--------- £ si 50@1 (2 pages) |
6 January 2007 | Ad 28/04/03--------- £ si 50@1 (2 pages) |
6 January 2007 | Ad 28/04/03--------- £ si 49@1 (2 pages) |
6 January 2007 | Ad 28/04/03--------- £ si 49@1 (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 14 walden avenue moorside oldham lancashire OL4 2PW (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 14 walden avenue moorside oldham lancashire OL4 2PW (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 28/04/06; full list of members (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 July 2006 | Return made up to 28/04/06; full list of members (5 pages) |
27 July 2006 | Return made up to 28/04/05; full list of members (5 pages) |
27 July 2006 | Return made up to 28/04/05; full list of members (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
13 September 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 September 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (16 pages) |
28 April 2003 | Incorporation (16 pages) |