Prestwich
Manchester
M25 1PY
Director Name | Mr Paul Geoffrey Langmaid |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Rd Prestwich Manchester M25 1PY |
Secretary Name | Mr Philip Brian Roger Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Rd Prestwich Manchester M25 1PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 2283012 |
---|---|
Telephone region | Manchester |
Registered Address | 349 Bury Old Rd Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Geoffrey Langmaid 50.00% Ordinary |
---|---|
1 at £1 | Phillip Brian Roger Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,706 |
Cash | £46,132 |
Current Liabilities | £121,784 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
29 September 2003 | Delivered on: 3 October 2003 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Outstanding |
---|
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
11 July 2022 | Cessation of Paul Geoffrey Langmaid as a person with significant control on 8 July 2022 (1 page) |
11 July 2022 | Cessation of Philip Brian Roger Hughes as a person with significant control on 11 July 2022 (1 page) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
24 May 2021 | Cessation of Paul Geoffrey Langmaid as a person with significant control on 24 May 2021 (1 page) |
24 May 2021 | Notification of Paul Geoffrey Langmaid as a person with significant control on 24 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Paul Geoffrey Langmaid on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Philip Brian Roger Hughes on 20 May 2021 (2 pages) |
20 May 2021 | Secretary's details changed for Mr Philip Brian Roger Hughes on 20 May 2021 (1 page) |
10 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 July 2017 | Notification of Philip Brian Roger Hughes as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Paul Geoffrey Langmaid as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Paul Geoffrey Langmaid as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Notification of Philip Brian Roger Hughes as a person with significant control on 6 April 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Paul Geoffrey Langmaid on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Philip Brian Roger Hughes on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Paul Geoffrey Langmaid on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Philip Brian Roger Hughes on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Paul Geoffrey Langmaid on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Philip Brian Roger Hughes on 1 October 2009 (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 November 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 November 2008 | Return made up to 08/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 May 2008 | Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / paul langmaid / 12/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / paul langmaid / 12/05/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / philip hughes / 12/05/2008 (1 page) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | Return made up to 08/07/07; no change of members
|
27 July 2007 | Return made up to 08/07/07; no change of members
|
25 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members
|
29 July 2004 | Return made up to 08/07/04; full list of members
|
17 June 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 June 2004 | Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 June 2004 | Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2003 | New secretary appointed;new director appointed (1 page) |
10 August 2003 | New director appointed (1 page) |
10 August 2003 | New secretary appointed;new director appointed (1 page) |
10 August 2003 | New director appointed (1 page) |
8 July 2003 | Incorporation (9 pages) |
8 July 2003 | Incorporation (9 pages) |