Flixton
Manchester
M41 9FL
Director Name | Miss Patricia Rosaleen Scully |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Healey Grove Whitworth Rochdale Lancashire OL12 8RX |
Secretary Name | Mr Alasdair James Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Riverside Drive Flixton Manchester M41 9FL |
Registered Address | 166 Chaddock Lane Worsley Manchester M28 1DF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Boothstown and Ellenbrook |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Patricia R. Scully 51.00% Ordinary |
---|---|
49 at £1 | Alasdair J. Brown 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,044 |
Current Liabilities | £2,419 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
25 April 2005 | Delivered on: 29 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
22 July 2004 | Delivered on: 28 July 2004 Satisfied on: 27 April 2006 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
22 July 2004 | Delivered on: 28 July 2004 Satisfied on: 27 April 2006 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement 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: All book and other debts, revenues and claims both present and future. Fully Satisfied |
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
1 September 2022 | Registered office address changed from The Granary Suite 9 Barton Road Worsley Manchester M28 2EB England to 166 Chaddock Lane Worsley Manchester M28 1DF on 1 September 2022 (1 page) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from P R Scully & Co Solicitors Cross House Sutton Road St Helens WA9 3DR to The Granary Suite 9 Barton Road Worsley Manchester M28 2EB on 18 May 2021 (1 page) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Alasdair James Brown on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Patricia Scully on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Alasdair James Brown on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Patricia Scully on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Alasdair James Brown on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Patricia Scully on 8 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members
|
3 May 2005 | Return made up to 08/04/05; full list of members
|
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 March 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Incorporation (15 pages) |
8 April 2004 | Incorporation (15 pages) |