Heyrod
Stalybridge
Cheshire
SK15 3BS
Secretary Name | Valerie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 17 Blundering Lane Stalybridge Cheshire SK15 2ST |
Director Name | LOR Nominees Iimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Chester House 11-13 Saint Peters Street Ashton Under Lyne Lancashire OL6 7TG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.pgsmith.co.uk |
---|
Registered Address | Central Buildings 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,329 |
Cash | £25,931 |
Current Liabilities | £38,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
7 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Paul Grant Smith on 1 November 2016 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 March 2016 | Director's details changed for Paul Grant Smith on 29 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Paul Grant Smith on 29 February 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Director's details changed for Paul Grant Smith on 3 November 2014 (2 pages) |
11 June 2015 | Director's details changed for Paul Grant Smith on 3 November 2014 (2 pages) |
11 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Paul Grant Smith on 3 November 2014 (2 pages) |
11 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 September 2013 | Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Albion House, 163-167 King Street, Dukinfield Cheshire SK16 4LF on 27 September 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
27 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Termination of appointment of Valerie Smith as a secretary (1 page) |
8 November 2010 | Termination of appointment of Valerie Smith as a secretary (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Director's details changed for Paul Grant Smith on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Grant Smith on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 2006 | Location of register of members (1 page) |
11 January 2006 | Amended accounts made up to 31 December 2004 (5 pages) |
11 January 2006 | Amended accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 February 2005 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 February 2005 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Company name changed line graphics LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed line graphics LIMITED\certificate issued on 12/01/04 (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Incorporation (12 pages) |
30 April 2003 | Incorporation (12 pages) |