25a Hale Road
Altrincham
WA14 2EY
Director Name | Mr Michael Edward Mesrie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co 25a Hale Road Altrincham WA14 2EY |
Secretary Name | Mr Michael Edward Mesrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O E Mesrie & Sons Ground Floor Suite, 3 Bruce Co 25a Hale Road Altrincham WA14 2EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285,478 |
Cash | £11,218 |
Current Liabilities | £1,623 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
28 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of front street chester le street t/n DU215985 and DU266286. Outstanding |
---|---|
3 November 2003 | Delivered on: 6 November 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, 189 fore street, chester ie street, county durham. Outstanding |
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 November 2022 | Director's details changed for Mr Daniel Victor Mesrie on 3 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr Daniel Victor Mesrie as a person with significant control on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr Michael Edward Mesrie as a person with significant control on 2 November 2022 (2 pages) |
1 November 2022 | Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Daniel Victor Mesrie on 1 November 2022 (2 pages) |
1 November 2022 | Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr Daniel Victor Mesrie as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr Michael Edward Mesrie as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page) |
31 October 2022 | Secretary's details changed for Mr Michael Edward Mesrie on 31 October 2022 (1 page) |
31 October 2022 | Director's details changed for Mr Michael Edward Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Daniel Victor Mesrie on 31 October 2022 (2 pages) |
31 October 2022 | Registered office address changed from Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY United Kingdom to C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 31 October 2022 (1 page) |
4 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
27 January 2022 | Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PJ to Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 27 January 2022 (1 page) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 2 in full (1 page) |
12 March 2019 | Satisfaction of charge 1 in full (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
18 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages) |
2 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 29 August 2014 (1 page) |
1 September 2014 | Secretary's details changed for Mr Michael Edward Mesrie on 29 August 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 29 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Michael Edward Mesrie on 29 August 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
20 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2003 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
2 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 August 2003 | Incorporation (9 pages) |
5 August 2003 | Incorporation (9 pages) |