Middleton
Manchester
Greater Manchester
M24 1NF
Director Name | Mr Roy Ernest Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Secretary Name | Maxine Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodfield Road Middleton Manchester Greater Manchester M24 1NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 6431549 |
---|---|
Telephone region | Manchester |
Registered Address | 14 Woodfield Road Middleton Manchester Greater Manchester M24 1NF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
25 at £1 | Joanna Elizabeth Adamson 23.81% Ordinary |
---|---|
25 at £1 | John William Davies 23.81% Ordinary |
25 at £1 | Thomas Davies 23.81% Ordinary |
15 at £1 | Maxine Davies 14.29% Ordinary |
15 at £1 | Roy Ernest Davies 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,239 |
Cash | £1,625 |
Current Liabilities | £152,263 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
19 July 2004 | Delivered on: 27 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 mount road, alkrington middleton, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
28 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 September 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
16 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
16 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
17 May 2004 | Ad 22/04/04--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
17 May 2004 | Ad 22/04/04--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: douglas bank house, wigan lane wigan lancashire WN1 2TB (1 page) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |