Monton
Eccles
M30 9LR
Director Name | Mr John Stanley Sharp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(17 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | It Solution Designer |
Country of Residence | England |
Correspondence Address | 9 Egerton Road Monton Eccles M30 9LR |
Director Name | Gareth Sharp |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 02 February 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Egerton Road Monton Eccles M30 9LR |
Secretary Name | Aidan Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2008) |
Role | IT Consultant |
Correspondence Address | 9 Egerton Road Monton Eccles M30 9LR |
Director Name | John Stanley Sharp |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2009) |
Role | Managing Director |
Correspondence Address | 9 Egerton Road Menton Eccles M30 9LR |
Director Name | Mr Kar Ling Ang |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2012) |
Role | Co Director |
Country of Residence | Malaysia |
Correspondence Address | 8 Lebuh Tambun Ipoh Perak Foreign |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | trippz.com |
---|
Registered Address | 9 Egerton Road Monton Eccles M30 9LR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
250 at £1 | Gareth Sharp 50.00% Ordinary |
---|---|
250 at £1 | John Sharp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,097 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
12 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
13 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
11 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Mr John Stanley Sharp as a director on 1 February 2021 (2 pages) |
18 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 February 2021 | Termination of appointment of Gareth Sharp as a director on 2 February 2021 (1 page) |
18 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
28 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
28 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
2 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Termination of appointment of Kar Ang as a director (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Kar Ang as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Director's details changed for Mr Kar Ling Ang on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Gareth Sharp on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kar Ling Ang on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Gareth Sharp on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Kar Ling Ang on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Gareth Sharp on 1 January 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 January 2009 | Appointment terminated director john sharp (1 page) |
23 January 2009 | Appointment terminated director john sharp (1 page) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 June 2008 | Director appointed kar ling ang (2 pages) |
2 June 2008 | Director appointed kar ling ang (2 pages) |
16 May 2008 | Gbp nc 100/1000\01/03/08 (2 pages) |
16 May 2008 | Gbp nc 100/1000\01/03/08 (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
22 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 February 2007 | New director appointed (1 page) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 July 2006 | Memorandum and Articles of Association (9 pages) |
6 July 2006 | Memorandum and Articles of Association (9 pages) |
27 June 2006 | Company name changed senior technologies LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed senior technologies LIMITED\certificate issued on 27/06/06 (2 pages) |
14 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
14 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (1 page) |
6 February 2004 | Incorporation (13 pages) |
6 February 2004 | Incorporation (13 pages) |