Northenden Road
Sale
M33 2DH
Secretary Name | Bridget Mary Fletcher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Silverfin Limited Stamford House Northenden Road Sale M33 2DH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Silverfin Limited Stamford House Northenden Road Sale M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
1 at £1 | Darren Barr Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,814,462 |
Current Liabilities | £91,083 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (7 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
8 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB to C/O Silverfin Limited Stamford House Northenden Road Sale M33 2DH on 8 November 2021 (1 page) |
3 November 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
11 February 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
3 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Secretary's details changed for Bridget Mary Fletcher on 6 January 2011 (1 page) |
6 January 2012 | Secretary's details changed for Bridget Mary Fletcher on 6 January 2011 (1 page) |
6 January 2012 | Secretary's details changed for Bridget Mary Fletcher on 6 January 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 January 2010 | Director's details changed for Darren Barr Fletcher on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Darren Barr Fletcher on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Darren Barr Fletcher on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
6 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: c/o strike management LIMITED the clarendon centre clarendon road eccles manchester M30 9AP (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: c/o strike management LIMITED the clarendon centre clarendon road eccles manchester M30 9AP (1 page) |
20 January 2007 | Return made up to 06/01/06; full list of members (6 pages) |
20 January 2007 | Return made up to 06/01/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: c/o elite sports group LIMITED the claredon centre clarendon road eccles manchester M30 9AP (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: c/o elite sports group LIMITED the claredon centre clarendon road eccles manchester M30 9AP (1 page) |
17 March 2005 | Return made up to 06/01/05; full list of members
|
17 March 2005 | Return made up to 06/01/05; full list of members
|
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |