Hillgate Business Centre Swallow Street
Stockport
Cheshire
SK1 3AU
Secretary Name | Martin Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hythe Road Hythe Road Stockport Cheshire SK3 0JQ |
Director Name | Mss Melloney Ann Lenk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodhall Close Woodford Stockport Cheshire SK7 1PN |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Website | fusionsignsandgraphics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4802935 |
Telephone region | Manchester |
Registered Address | Unit 1 - 2 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Martin Denton 50.00% Ordinary |
---|---|
1 at £1 | Melloney Ann Lenk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,917 |
Cash | £22,446 |
Current Liabilities | £39,962 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
29 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Director's details changed for Martin Denton on 8 September 2023 (2 pages) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
12 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
24 July 2019 | Change of details for Mr Martin Denton as a person with significant control on 1 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Termination of appointment of Melloney Ann Lenk as a director on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Melloney Ann Lenk as a director on 15 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Secretary's details changed for Martin Denton on 1 January 2015 (1 page) |
28 September 2015 | Secretary's details changed for Martin Denton on 1 January 2015 (1 page) |
28 September 2015 | Secretary's details changed for Martin Denton on 1 January 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Martin Denton on 30 August 2013 (2 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Martin Denton on 30 August 2013 (2 pages) |
1 September 2014 | Director's details changed for Mss Melloney Ann Lenk on 30 August 2013 (2 pages) |
1 September 2014 | Director's details changed for Mss Melloney Ann Lenk on 30 August 2013 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 September 2013 | Registered office address changed from 24 Brookfield Avenue Poynton Cheshire SK12 1HZ on 18 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Martin Denton on 18 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from 24 Brookfield Avenue Poynton Cheshire SK12 1HZ on 18 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Martin Denton on 18 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from Unit 1 - 2 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Unit 1 - 2 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU England on 18 September 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 August 2010 | Director's details changed for Melloney Ann Lenk on 14 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Melloney Ann Lenk on 14 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
25 August 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
25 August 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: wacks caller steam packet house 76 cross street manchester M2 4JU (1 page) |
3 September 2003 | Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2003 | Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: wacks caller steam packet house 76 cross street manchester M2 4JU (1 page) |
3 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (22 pages) |
23 July 2003 | Incorporation (22 pages) |