Manchester
M22 4DB
Secretary Name | Peter Jason Maurice Gillingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years |
Role | Marketing Exec |
Correspondence Address | Parkway House Palatine Road Manchester M22 4DB |
Secretary Name | Mrs Francesca Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Water Street Radcliffe Manchester M26 3DE |
Website | www.seaburyapg.com |
---|
Registered Address | Parkway House Palatine Road Manchester M22 4DB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fiona Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £304,920 |
Cash | £301,791 |
Current Liabilities | £21,129 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
9 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 January 2012 (1 page) |
9 March 2012 | Director's details changed for Fiona Sheenagh Smith on 1 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Fiona Sheenagh Smith on 1 January 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 January 2012 (1 page) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 January 2012 (1 page) |
9 March 2012 | Director's details changed for Fiona Sheenagh Smith on 1 January 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Fiona Sheenagh Smith on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Fiona Sheenagh Smith on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Fiona Sheenagh Smith on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Peter Jason Maurice Gillingham on 1 February 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Director's change of particulars / fiona smith / 03/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / fiona smith / 03/05/2009 (1 page) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 16/02/05; full list of members
|
25 April 2005 | Return made up to 16/02/05; full list of members
|
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 25 water street radcliffe manchester M26 3DE (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 25 water street radcliffe manchester M26 3DE (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
16 February 2004 | Incorporation (16 pages) |
16 February 2004 | Incorporation (16 pages) |