Romiley
Stockport
Cheshire
SK6 3AP
Director Name | Pamela Nichols |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Hairdressing Administrator |
Correspondence Address | Three Ways Ringfield Road Ilkeshaw St Andrew Beccles Suffolk NR34 8NR |
Director Name | Paul Nichols |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Sales Representative |
Correspondence Address | Three Ways Ringsfield Road Ilkeshaw St Andrew Beccles Suffolk NR34 8NR |
Director Name | Helga Holder |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Black Tiles Beccles Suffolk NR34 8EQ |
Director Name | Timothy Holder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Black Tiles Beccles Suffolk NR34 8EQ |
Director Name | Scott Nichols |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 47 Pakefield Street Lowestoft Suffolk NR33 0JS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Hill Rise Romiley Stockport SK6 3AP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
1 at £1 | Helga Holder 33.33% Ordinary |
---|---|
1 at £1 | Scott Nichols 33.33% Ordinary |
1 at £1 | Timothy Holder 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,287 |
Gross Profit | £35,287 |
Net Worth | £30,752 |
Cash | £6,566 |
Current Liabilities | £1,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
19 October 2006 | Delivered on: 26 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/30B st marys street bungay suffolk,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 May 2006 | Delivered on: 1 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 blyburgate beccles suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 2006 | Delivered on: 25 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 blyburgate beccles suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2004 | Delivered on: 31 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £60,000 together with all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property situate on the west side of northgate beccles suffolk t/n SK67850 by way of fixed charge all fixtures and fittings all plant machinery tools computer equipment vehicles furniture and office equipment now or in the future. Outstanding |
10 October 2023 | Confirmation statement made on 20 August 2023 with no updates (2 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 October 2022 | Confirmation statement made on 20 August 2022 with no updates (2 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 20 August 2021 with no updates (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 20 August 2019 with no updates (2 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 20 August 2018 with no updates (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with updates (2 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with updates (2 pages) |
5 October 2017 | Notification of Paul Nichols as a person with significant control on 5 October 2017 (4 pages) |
5 October 2017 | Notification of Paul Nichols as a person with significant control on 6 April 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 20 August 2016 with updates (56 pages) |
18 October 2016 | Confirmation statement made on 20 August 2016 with updates (56 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (14 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (14 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 November 2008 | Return made up to 20/08/08; no change of members (7 pages) |
3 November 2008 | Return made up to 20/08/08; no change of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 September 2007 | Return made up to 20/08/07; no change of members
|
26 September 2007 | Return made up to 20/08/07; no change of members
|
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Return made up to 20/08/06; full list of members
|
7 September 2006 | Return made up to 20/08/06; full list of members
|
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 October 2005 | Return made up to 20/08/05; full list of members
|
20 October 2005 | Return made up to 20/08/05; full list of members
|
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 47 pakefield st pakefield lowestoft suffolk NR34 8EQ (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 47 pakefield st pakefield lowestoft suffolk NR34 8EQ (1 page) |
14 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 43 blyburgate beccles suffolk NR34 9TQ (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 43 blyburgate beccles suffolk NR34 9TQ (1 page) |
17 December 2003 | New director appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
14 November 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Ad 07/09/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 October 2003 | Ad 07/09/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 41 hill rise romiley stockport cheshire SK6 3AP (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 41 hill rise romiley stockport cheshire SK6 3AP (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Secretary resigned (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 August 2003 | Incorporation (6 pages) |
20 August 2003 | Incorporation (6 pages) |