Timperley
Altrincham
Cheshire
WA15 7SH
Director Name | Mr Paul Andrew Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Sandileigh Avenue Hale Altrincham Cheshire WA15 8AR |
Secretary Name | Mr Gareth William Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2003(same day as company formation) |
Role | Conultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glenrise Timperley Altrincham Cheshire WA15 7SH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.rumpuspr.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9429988 |
Telephone region | Manchester |
Registered Address | Altin Court 1a Woodlands Road Altrincham Cheshire WA14 1HG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£513 |
Cash | £18,531 |
Current Liabilities | £60,243 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
25 February 2013 | Delivered on: 27 February 2013 Satisfied on: 18 November 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 December 2022 | Memorandum and Articles of Association (26 pages) |
7 December 2022 | Resolutions
|
6 December 2022 | Memorandum and Articles of Association (26 pages) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 November 2018 | Change of details for Mr Paul Andrew Evans as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Director's details changed for Paul Andrew Evans on 30 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 November 2017 | Notification of Paul Evans as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Notification of Paul Evans as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Registered office address changed from 12-14 Bath Street Hale Altrincham Cheshire WA14 2EJ to Altin Court 1a Woodlands Road Altrincham Cheshire WA14 1HG on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 12-14 Bath Street Hale Altrincham Cheshire WA14 2EJ to Altin Court 1a Woodlands Road Altrincham Cheshire WA14 1HG on 18 April 2016 (1 page) |
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 November 2015 | Satisfaction of charge 1 in full (1 page) |
18 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from C/O Rumpus Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Rumpus Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom on 13 July 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Paul Andrew Evans on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Paul Andrew Evans on 18 April 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from 174a Ashley Road Hale Cheshire WA15 9SF on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 174a Ashley Road Hale Cheshire WA15 9SF on 16 December 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Director's details changed for Paul Evans on 18 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gareth Clements on 18 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Paul Evans on 18 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gareth Clements on 18 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
20 November 2008 | Director and secretary's change of particulars / gareth clements / 06/07/2007 (1 page) |
20 November 2008 | Return made up to 18/12/07; full list of members (4 pages) |
20 November 2008 | Director and secretary's change of particulars / gareth clements / 06/07/2007 (1 page) |
20 November 2008 | Return made up to 18/12/07; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members
|
18 January 2007 | Return made up to 18/12/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members
|
30 December 2004 | Return made up to 18/12/04; full list of members
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Incorporation (9 pages) |
18 December 2003 | Incorporation (9 pages) |