Poynton
Stockport
Cheshire
SK12 1QF
Director Name | Brian Robert Lawrence |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Larch Close Poynton Cheshire SK12 1QF |
Secretary Name | Margaret Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Larch Close Poynton Cheshire SK12 1QF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Andrew Lawrence 40.00% Ordinary |
---|---|
40 at £1 | Brian Lawrence 40.00% Ordinary |
20 at £1 | Margaret Lawrence 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,935 |
Cash | £50 |
Current Liabilities | £109,492 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2023 (4 months, 1 week from now) |
12 December 2003 | Delivered on: 22 December 2003 Persons entitled: National Westminster 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. Outstanding |
---|
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
---|---|
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
20 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 October 2016 | Director's details changed for Andrew Lawrence on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Andrew Lawrence on 14 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 August 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 December 2013 | Registered office address changed from 4 Larch Close Poynton Cheshire SK12 1QF on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 4 Larch Close Poynton Cheshire SK12 1QF on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Brian Robert Lawrence on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Lawrence on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Brian Robert Lawrence on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Lawrence on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Brian Robert Lawrence on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Andrew Lawrence on 1 October 2009 (2 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
4 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
28 October 2007 | Return made up to 01/10/07; no change of members
|
28 October 2007 | Return made up to 01/10/07; no change of members
|
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
31 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Ad 01/10/03--------- £ si [email protected]=19 £ ic 81/100 (2 pages) |
14 October 2003 | Ad 01/10/03--------- £ si [email protected]=40 £ ic 41/81 (2 pages) |
14 October 2003 | Ad 01/10/03--------- £ si [email protected]=40 £ ic 1/41 (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Ad 01/10/03--------- £ si [email protected]=19 £ ic 81/100 (2 pages) |
14 October 2003 | Ad 01/10/03--------- £ si [email protected]=40 £ ic 41/81 (2 pages) |
14 October 2003 | Ad 01/10/03--------- £ si [email protected]=40 £ ic 1/41 (2 pages) |
1 October 2003 | Incorporation (13 pages) |
1 October 2003 | Incorporation (13 pages) |