Denshaw
Oldham
Lancashire
OL3 5RP
Director Name | Mr Christopher Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2004(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Tandle Hill Road Royton Oldham OL2 5UU |
Secretary Name | Mr John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin Bank Farm Denshaw Oldham Lancashire OL3 5RP |
Website | pyroprotection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01457 879222 |
Telephone region | Glossop |
Registered Address | Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Matthew Smith 5.00% Ordinary |
---|---|
45 at £1 | John Smith 45.00% Ordinary |
25 at £1 | Christopher Kelly 25.00% Ordinary |
25 at £1 | Samantha Kelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384,416 |
Cash | £153,791 |
Current Liabilities | £428,319 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (2 days from now) |
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2004 | Delivered on: 20 November 2004 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 |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
11 October 2022 | Registration of charge 051003660002, created on 7 October 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 February 2015 | Director's details changed for Christopher Kelly on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Christopher Kelly on 17 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 27 April 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for John Smith on 13 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Kelly on 13 April 2010 (2 pages) |
14 May 2010 | Director's details changed for John Smith on 13 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Christopher Kelly on 13 April 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: hollin bank farm denshaw oldham lancashire OL3 5RP (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: hollin bank farm denshaw oldham lancashire OL3 5RP (1 page) |
18 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
10 November 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
13 April 2004 | Incorporation (18 pages) |
13 April 2004 | Incorporation (18 pages) |