Urmston
Manchester
M41 8TZ
Director Name | Mr Graham Valentine |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Stocktaker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Audley Avenue Stretford Manchester M32 9TQ |
Director Name | Lee Valentine |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Stocktaker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Styal Avenue Stretford Manchester M32 9SJ |
Secretary Name | Mr Graham Valentine |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Stocktaker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Audley Avenue Stretford Manchester M32 9TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burton & Co 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,192 |
Cash | £165 |
Current Liabilities | £14,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
29 July 2004 | Delivered on: 31 July 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Director's details changed for Gary Valentine on 24 March 2011 (2 pages) |
7 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Graham Valentine on 24 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Graham Valentine on 24 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Lee Valentine on 24 March 2011 (2 pages) |
7 June 2012 | Director's details changed for Lee Valentine on 24 March 2011 (2 pages) |
7 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Gary Valentine on 24 March 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (12 pages) |
11 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (12 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
21 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Return made up to 23/03/07; no change of members (7 pages) |
28 October 2008 | Return made up to 23/03/07; no change of members (7 pages) |
27 October 2008 | Return made up to 23/03/08; no change of members (7 pages) |
27 October 2008 | Return made up to 23/03/08; no change of members (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Return made up to 23/03/06; full list of members (7 pages) |
14 November 2006 | Return made up to 23/03/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (5 pages) |
31 July 2004 | Particulars of mortgage/charge (5 pages) |
10 May 2004 | Ad 22/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Ad 22/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (9 pages) |
23 March 2004 | Incorporation (9 pages) |