Moss Lane Trading Estate
Whitefield
Manchester
M45 8GZ
Secretary Name | Mrs Heather Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2003(1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 61 Stanley Road Moss Lane Trading Estate Whitefield Manchester M45 8GZ |
Director Name | Mr Stephen John Sharman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 61 Stanley Road Moss Lane Trading Estate Whitefield Manchester M45 8GZ |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redcourt Avenue Didsbury Manchester M20 3QL |
Registered Address | Unit 61 Stanley Road Moss Lane Trading Estate Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
24 August 2010 | Delivered on: 25 August 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 December 2003 | Delivered on: 2 December 2003 Satisfied on: 14 September 2010 Persons entitled: Yorkshire 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. Fully Satisfied |
11 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
1 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
4 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
24 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
19 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
8 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
24 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
2 December 2003 | Particulars of mortgage/charge (4 pages) |
2 December 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2003 | New director appointed (4 pages) |
13 August 2003 | Company name changed brand new co (195) LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed brand new co (195) LIMITED\certificate issued on 13/08/03 (2 pages) |
31 July 2003 | Incorporation (26 pages) |
31 July 2003 | Incorporation (26 pages) |