Eccles
Manchester
M50 1AY
Director Name | Anthony O'Mahony |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 659 Eccles New Road Eccles Manchester M50 1AY |
Director Name | Mr Andrew James Kelly |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 659 Eccles New Road Eccles Manchester M50 1AY |
Secretary Name | Mr Anthony Cranstoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakmere Close Benchill Wythenshawe Manchester Lancashire M22 9SQ |
Website | total-computers.co.uk |
---|---|
Telephone | 0845 6580059 |
Telephone region | Unknown |
Registered Address | 2nd Floor, The Cube Coe House, Coe Street Bolton BL3 6BU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
9 at £0.5 | Anthony O'mahony 45.00% Ordinary A |
---|---|
9 at £0.5 | John O'leary 45.00% Ordinary B |
2 at £0.5 | Andrew Kelly 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £23,322 |
Cash | £8,463 |
Current Liabilities | £24,426 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
25 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
25 May 2023 | Director's details changed for Mr John O'leary on 1 May 2023 (2 pages) |
25 May 2023 | Change of details for Mr John O'leary as a person with significant control on 1 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Anthony O'mahony on 25 May 2023 (2 pages) |
25 May 2023 | Change of details for Anthony O'mahony as a person with significant control on 1 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Andrew James Kelly as a director on 28 April 2023 (1 page) |
4 April 2023 | Registered office address changed from Unit 2 659 Eccles New Road Eccles Manchester M50 1AY England to 2nd Floor, the Cube Coe House, Coe Street Bolton BL3 6BU on 4 April 2023 (1 page) |
24 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
24 March 2022 | Director's details changed for Mr Andrew James Kelly on 22 March 2022 (2 pages) |
25 May 2021 | Director's details changed for Mr Andrew James Kelly on 30 April 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
25 May 2021 | Registered office address changed from Unit 3 659 Eccles New Road Salford M50 1AY to Unit 2 659 Eccles New Road Eccles Manchester M50 1AY on 25 May 2021 (1 page) |
25 May 2021 | Director's details changed for Mr John O'leary on 25 May 2021 (2 pages) |
25 May 2021 | Change of details for Anthony O'mahony as a person with significant control on 30 April 2021 (2 pages) |
25 May 2021 | Change of details for Mr John O'leary as a person with significant control on 30 April 2021 (2 pages) |
25 May 2021 | Director's details changed for Anthony O'mahony on 25 May 2021 (2 pages) |
6 May 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
9 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
9 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Anthony O'mahony on 5 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Anthony O'mahony on 5 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Anthony O'mahony on 5 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 February 2013 | Appointment of Mr Andrew James Kelly as a director (2 pages) |
19 February 2013 | Appointment of Mr Andrew James Kelly as a director (2 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from Unit 1B, 100 Chorlton Road Old Trafford Manchester M15 4AN on 18 December 2012 (1 page) |
18 December 2012 | Director's details changed for Mr John O'leary on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from Unit 1B, 100 Chorlton Road Old Trafford Manchester M15 4AN on 18 December 2012 (1 page) |
18 December 2012 | Director's details changed for Mr John O'leary on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Anthony O'mahony on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Anthony O'mahony on 18 December 2012 (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 March 2011 | Termination of appointment of Anthony Cranstoun as a secretary (1 page) |
23 March 2011 | Termination of appointment of Anthony Cranstoun as a secretary (1 page) |
14 March 2011 | Resolutions
|
14 March 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
14 March 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
14 March 2011 | Resolutions
|
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Director's details changed for Mr John O'leary on 21 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Anthony O'mahony on 21 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony O'mahony on 21 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John O'leary on 21 January 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
20 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
20 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
21 January 2004 | Incorporation (18 pages) |
21 January 2004 | Incorporation (18 pages) |