Middleton
Manchester
M24 1JT
Secretary Name | Mrs Christina Julie Gater |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Manchester New Road Middleton Manchester M24 1JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.chaddertonwelding.com/ |
---|---|
Telephone | 0161 6817222 |
Telephone region | Manchester |
Registered Address | 36a Foxdenton Lane Middleton Manchester M24 1QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Grahame Christopher Gater 70.00% Ordinary |
---|---|
30 at £1 | Christina Julie Gater 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £698 |
Cash | £7,111 |
Current Liabilities | £33,844 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 October 2019 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to 36a Foxdenton Lane Middleton Manchester M24 1QG on 11 October 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with updates (6 pages) |
18 December 2017 | Resolutions
|
11 December 2017 | Change of share class name or designation (2 pages) |
11 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 September 2017 | Registered office address changed from Unit 11, Phoenix Industrial Est Cheetham Street Failsworth Manchester M35 9DS to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Unit 11, Phoenix Industrial Est Cheetham Street Failsworth Manchester M35 9DS to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 September 2017 (1 page) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Secretary's details changed for Mrs Christina Julie Gater on 8 February 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Grahame Christopher Gater on 8 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Grahame Christopher Gater on 8 February 2016 (2 pages) |
9 February 2016 | Secretary's details changed for Mrs Christina Julie Gater on 8 February 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Grahame Christopher Gater on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Grahame Christopher Gater on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Mrs Christina Julie Gater on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Christina Julie Gater on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Christina Julie Gater on 1 February 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Grahame Christopher Gater on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Grahame Christopher Gater on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Grahame Christopher Gater on 5 November 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 March 2009 | Director's change of particulars / grahame gater / 05/11/2007 (1 page) |
3 March 2009 | Secretary's change of particulars / christina gater / 05/11/2007 (1 page) |
3 March 2009 | Director's change of particulars / grahame gater / 05/11/2007 (1 page) |
3 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / christina gater / 05/11/2007 (1 page) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | Ad 21/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2007 | Ad 21/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
11 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2004 | Ad 09/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (17 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (17 pages) |