Stretford
Manchester
M32 0ZH
Secretary Name | Mr James Barrie Chilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Manager |
Correspondence Address | 8 Norman Road Sale Cheshire M33 3DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 32 Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kate Louise Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,919 |
Cash | £58,177 |
Current Liabilities | £150,025 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
5 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
8 December 2020 | Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to Unit 32 Stretford Motorway Estate Stretford Manchester M32 0ZH on 8 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 August 2017 | Director's details changed for Mrs Kate Louise Goodman on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Kate Louise Goodman on 18 August 2017 (2 pages) |
30 June 2017 | Registered office address changed from 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE England to 97 Alderley Road Wilmslow SK9 1PT on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE England to 97 Alderley Road Wilmslow SK9 1PT on 30 June 2017 (1 page) |
29 November 2016 | Director's details changed for Mrs Kate Louise Goodman on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Kate Louise Goodman on 29 November 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 April 2016 | Registered office address changed from 17 Summerfields Lytham St. Annes Lancashire FY8 2TR to 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 17 Summerfields Lytham St. Annes Lancashire FY8 2TR to 5 Badgers Walk West Lytham St. Annes Lancashire FY8 4EE on 15 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
16 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Director's details changed for Mrs Kate Goodman on 18 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mrs Kate Goodman on 18 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
21 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
21 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 December 2004 | Return made up to 22/09/04; full list of members
|
13 December 2004 | Return made up to 22/09/04; full list of members
|
13 December 2004 | Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2004 | Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2004 | Registered office changed on 31/10/04 from: 196 marsland rd sale cheshire M33 3NE (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 196 marsland rd sale cheshire M33 3NE (1 page) |
14 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
14 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Incorporation (9 pages) |
22 September 2003 | Incorporation (9 pages) |