Hyde
SK14 1AH
Director Name | Mr Michael Sean Denton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Secretary Name | Mr Michael Sean Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | frames.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9625573 |
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Michael Sean Denton 75.00% Ordinary |
---|---|
25 at £1 | Kimberley Tamsin Denton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,718 |
Cash | £58,103 |
Current Liabilities | £110,245 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
23 November 2023 | Satisfaction of charge 050825560001 in full (1 page) |
28 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
23 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
1 November 2018 | Director's details changed for Mrs Kimberley Tamsin Denton on 31 October 2018 (2 pages) |
1 November 2018 | Change of details for Mr Michael Sean Denton as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Michael Sean Denton on 31 October 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
1 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page) |
20 June 2017 | Registration of charge 050825560001, created on 20 June 2017 (5 pages) |
20 June 2017 | Registration of charge 050825560001, created on 20 June 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Secretary's details changed for Mr Michael Sean Denton on 23 March 2013 (1 page) |
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Secretary's details changed for Mr Michael Sean Denton on 23 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Director's details changed for Mrs Kimberley Tamsin Denton on 15 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Michael Sean Denton on 15 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from 58 Ashfield Road Sale M33 7DT on 16 September 2011 (1 page) |
16 September 2011 | Director's details changed for Mr Michael Sean Denton on 15 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mrs Kimberley Tamsin Denton on 15 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from 58 Ashfield Road Sale M33 7DT on 16 September 2011 (1 page) |
19 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for Mr Michael Sean Denton on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Kimberley Tamsin Denton on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Kimberley Tamsin Denton on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Michael Sean Denton on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 24/03/08; full list of members (4 pages) |
23 March 2009 | Return made up to 24/03/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 July 2006 | Return made up to 24/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
11 May 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (17 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (17 pages) |