Manchester Road Mossley
Ashton Under Lyne
Lancashire
OL5 9AY
Secretary Name | Lisa Michelle Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Correspondence Address | 24 Rush Hill Road Uppermill Oldham Lancashire OL3 6JE |
Director Name | Mr Peter Nigel Brocklehurst |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(2 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E207 Warmco Ind Park Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.p-n-p.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01457 837145 |
Telephone region | Glossop |
Registered Address | Unit E207 Warmco Ind Park Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £200,475 |
Cash | £119,881 |
Current Liabilities | £80,432 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
23 February 2023 | Delivered on: 1 March 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 February 2023 | Delivered on: 27 February 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
25 April 2023 | Current accounting period extended from 30 April 2023 to 31 July 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
3 April 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
1 March 2023 | Registration of charge 050929990003, created on 23 February 2023 (9 pages) |
27 February 2023 | Registration of charge 050929990002, created on 23 February 2023 (9 pages) |
9 January 2023 | Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
14 December 2022 | Notification of Pnp Group Holdings Ltd as a person with significant control on 1 December 2022 (2 pages) |
14 December 2022 | Cessation of Peter Nigel Brocklehurst as a person with significant control on 1 December 2022 (1 page) |
14 December 2022 | Cessation of Neil Darren Hickling as a person with significant control on 1 December 2022 (1 page) |
7 December 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
1 December 2022 | Termination of appointment of Peter Nigel Brocklehurst as a director on 1 December 2022 (1 page) |
17 August 2022 | Change of details for Mr Peter Nigel Brocklehurst as a person with significant control on 16 August 2022 (2 pages) |
16 August 2022 | Change of details for Mr Peter Nigel Brocklehurst as a person with significant control on 16 August 2022 (2 pages) |
15 August 2022 | Change of details for Mr Neil Darren Hickling as a person with significant control on 15 August 2022 (2 pages) |
15 August 2022 | Director's details changed for Mr Neil Darren Hickling on 15 August 2022 (2 pages) |
27 June 2022 | Registration of charge 050929990001, created on 24 June 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
28 April 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
30 November 2020 | Change of details for Mr Neil Darren Hickling as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Neil Darren Hickling on 30 November 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
6 April 2018 | Notification of Peter Nigel Brocklehurst as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Peter Nigel Brocklehurst on 21 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Neil Darren Hickling on 21 March 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Neil Darren Hickling on 2 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Peter Nigel Brocklehurst on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Nigel Brocklehurst on 2 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Neil Darren Hickling on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Darren Hickling on 2 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Nigel Brocklehurst on 2 April 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 May 2005 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: unit E207 east gate warnco industrial park manchester road mossley ashton under lyne lancashire OL5 9AY (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: unit E207 east gate warnco industrial park manchester road mossley ashton under lyne lancashire OL5 9AY (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (14 pages) |
2 April 2004 | Incorporation (14 pages) |