Heaton Mersey
Stockport
Cheshire
SK4 3QR
Secretary Name | Mrs Pamela Anne Duckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencroft House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR |
Director Name | Mr Ricky Ricardo Duckett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glencroft House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR |
Director Name | Paul Odonnell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Christleton Avenue Heaton Chapel Stockport Cheshire SK4 5EQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Glencroft House Vale Road Heaton Mersey Stockport Cheshire SK4 3QR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,065 |
Cash | £3,024 |
Current Liabilities | £11,658 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 April 2019 | Delivered on: 30 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598. Outstanding |
---|---|
18 April 2019 | Delivered on: 30 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598. Outstanding |
17 April 2019 | Delivered on: 29 April 2019 Satisfied on: 7 May 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598. Fully Satisfied |
17 April 2019 | Delivered on: 29 April 2019 Satisfied on: 7 May 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as glencroft house, vale road, heaton mersey, stockport, chesire, SK4 3QR, united kingdom and registered at the land registry with title absolute under title numbers MAN165487 and MAN40598. Fully Satisfied |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
11 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 May 2019 | Satisfaction of charge 051140610001 in full (4 pages) |
7 May 2019 | Satisfaction of charge 051140610002 in full (4 pages) |
30 April 2019 | Registration of charge 051140610003, created on 18 April 2019 (29 pages) |
30 April 2019 | Registration of charge 051140610004, created on 18 April 2019 (28 pages) |
29 April 2019 | Registration of charge 051140610001, created on 17 April 2019 (28 pages) |
29 April 2019 | Registration of charge 051140610002, created on 17 April 2019 (29 pages) |
21 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
11 September 2018 | Change of details for Miss Pamela Anne Blanchard as a person with significant control on 31 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Miss Pamela Anne Blanchard on 31 August 2018 (2 pages) |
11 September 2018 | Appointment of Mr Ricky Ricardo Duckett as a director on 31 August 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Pamela Anne Blanchard on 31 August 2018 (1 page) |
5 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | Secretary's details changed for Pamela Anne Blanchard on 1 June 2014 (1 page) |
31 October 2014 | Director's details changed for Pamela Anne Blanchard on 1 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Pamela Anne Blanchard on 1 June 2014 (2 pages) |
31 October 2014 | Secretary's details changed for Pamela Anne Blanchard on 1 June 2014 (1 page) |
31 October 2014 | Secretary's details changed for Pamela Anne Blanchard on 1 June 2014 (1 page) |
31 October 2014 | Director's details changed for Pamela Anne Blanchard on 1 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 6 May 2013 (1 page) |
6 May 2013 | Termination of appointment of Paul Odonnell as a director (1 page) |
6 May 2013 | Termination of appointment of Paul Odonnell as a director (1 page) |
6 May 2013 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 6 May 2013 (1 page) |
6 May 2013 | Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 6 May 2013 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 July 2010 | Director's details changed for Pamela Anne Blanchard on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Paul Odonnell on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Paul Odonnell on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Pamela Anne Blanchard on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Paul Odonnell on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Pamela Anne Blanchard on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
6 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 December 2006 | Return made up to 27/04/06; full list of members (7 pages) |
8 December 2006 | Return made up to 27/04/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 July 2005 | Return made up to 27/04/05; full list of members (7 pages) |
25 July 2005 | Return made up to 27/04/05; full list of members (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 340A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 340A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page) |
6 September 2004 | Ad 18/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 September 2004 | Ad 18/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (2 pages) |
14 May 2004 | Secretary resigned (2 pages) |
14 May 2004 | Secretary resigned (2 pages) |
27 April 2004 | Incorporation (12 pages) |
27 April 2004 | Incorporation (12 pages) |