Astley Tyldesley
Manchester
M29 7GN
Director Name | Mr Paul Frain |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN |
Secretary Name | Ms Gemma Ayres |
---|---|
Status | Current |
Appointed | 20 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN |
Director Name | Mr Bryn Maddick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 34 Abbey Road Sale M33 6HT |
Director Name | Ian Andrew Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Laycock Lane Laycock Keighley West Yorkshire BD22 0PH |
Secretary Name | Bryn Maddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2005) |
Role | Businessman |
Correspondence Address | 1 Pollen Close Sale Cheshire M33 3LS |
Director Name | Mr Paul Richard Strevens |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castle Street Woolton Liverpool Merseyside L25 7SW |
Director Name | Mr Mark Leslie Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Wray Close Sheffield South Yorkshire S11 9JF |
Secretary Name | Mr Paul Richard Strevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castle Street Woolton Liverpool Merseyside L25 7SW |
Secretary Name | David Fenlon |
---|---|
Status | Resigned |
Appointed | 12 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 10 Burnside Close Astley Tyldesley Manchester M29 7GN |
Director Name | Mr Andrew David Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(9 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Ringway Queniborough Leicester Leicestershire LE7 3DL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | interactivespecialprojects.co.uk |
---|---|
Telephone | 0161 9415330 |
Telephone region | Manchester |
Registered Address | Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Interactive Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,329 |
Cash | £2,393 |
Current Liabilities | £555,936 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
2 February 2023 | Delivered on: 6 February 2023 Persons entitled: David Fenlon Classification: A registered charge Outstanding |
---|---|
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
7 January 2014 | Delivered on: 15 January 2014 Persons entitled: Tye North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2005 | Delivered on: 12 March 2005 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 |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
6 February 2023 | Registration of charge 048282340004, created on 2 February 2023 (16 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 February 2019 | Satisfaction of charge 048282340002 in full (1 page) |
19 February 2019 | Satisfaction of charge 048282340003 in full (1 page) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
24 April 2018 | Change of details for Interactive Securities Limited as a person with significant control on 18 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from No 3 Harcourt Street Walkden, Worsley Manchester M28 3GN to Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN on 18 April 2018 (1 page) |
5 February 2018 | Appointment of Mr Paul Frain as a director on 20 September 2017 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 October 2017 | Appointment of Ms Gemma Ayres as a secretary on 20 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of David Fenlon as a secretary on 20 September 2017 (1 page) |
16 October 2017 | Termination of appointment of David Fenlon as a secretary on 20 September 2017 (1 page) |
16 October 2017 | Appointment of Ms Gemma Ayres as a secretary on 20 September 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 November 2016 | Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Termination of appointment of Mark Miller as a director (1 page) |
6 March 2014 | Termination of appointment of Mark Miller as a director (1 page) |
25 February 2014 | Registration of charge 048282340003 (15 pages) |
25 February 2014 | Registration of charge 048282340003 (15 pages) |
15 January 2014 | Registration of charge 048282340002 (20 pages) |
15 January 2014 | Registration of charge 048282340002 (20 pages) |
5 December 2013 | Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Unit 10 the Schoolhouse Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ on 5 December 2013 (1 page) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 November 2012 | Termination of appointment of Bryn Maddick as a director (1 page) |
21 November 2012 | Termination of appointment of Bryn Maddick as a director (1 page) |
12 November 2012 | Appointment of Mr Andrew David Baker as a director (2 pages) |
12 November 2012 | Appointment of Mr Andrew David Baker as a director (2 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of David Fenlon as a secretary (2 pages) |
17 May 2011 | Appointment of David Fenlon as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Paul Strevens as a secretary (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a director (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a director (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / mark miller / 06/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / mark miller / 06/06/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (2 pages) |
31 May 2007 | Director's particulars changed (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
17 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
17 August 2005 | Ad 24/07/03--------- £ si 99@1 (2 pages) |
17 August 2005 | Ad 24/07/03--------- £ si 99@1 (2 pages) |
17 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 3 harcourt street harcourt industrial estate worsley manchester M28 3GN (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: unit 3 harcourt street harcourt industrial estate worsley manchester M28 3GN (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Ad 24/07/03--------- £ si 99@1 (2 pages) |
22 July 2005 | Ad 24/07/03--------- £ si 99@1 (2 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
23 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
16 July 2004 | Return made up to 10/07/04; full list of members
|
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (20 pages) |
10 July 2003 | Incorporation (20 pages) |