Burnage
Manchester
M19 1AJ
Director Name | Mrs Sarah Madeline Purcell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
Secretary Name | Mrs Sarah Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
Secretary Name | Mr Paul Joseph Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Willows Chorltonville Manchester M21 8FQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | concreterecordings.co.uk |
---|
Registered Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
15k at £0.01 | Michael Thomas Purcell 32.33% Ordinary |
---|---|
15k at £0.01 | Sarah Purcell 32.33% Ordinary |
820 at £0.1 | Michael Thomas Purcell 17.67% Preference |
820 at £0.1 | Sarah Purcell 17.67% Preference |
Year | 2014 |
---|---|
Net Worth | -£22,384 |
Cash | £371 |
Current Liabilities | £6,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr Michael Thomas Purcell on 20 April 2018 (2 pages) |
24 April 2018 | Change of details for Mrs Sarah Madeline Purcell as a person with significant control on 20 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mrs Sarah Madeline Purcell on 20 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from 1006 the Hub 5 Piccadilly Place Manchester M1 3BP England to 204 Mauldeth Road Burnage Manchester M19 1AJ on 24 April 2018 (1 page) |
24 April 2018 | Secretary's details changed for Mrs Sarah Purcell on 20 April 2018 (1 page) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Michael Thomas Purcell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sarah Madeline Purcell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Michael Thomas Purcell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sarah Madeline Purcell as a person with significant control on 6 April 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Secretary's details changed for Mrs Sarah Purcell on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mrs Sarah Purcell on 18 June 2014 (1 page) |
18 June 2014 | Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Michael Thomas Purcell on 11 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 35 Beech Road Chorlton Manchester Lancashire M21 8BX on 15 November 2011 (1 page) |
15 November 2011 | Director's details changed for Mrs Sarah Purcell on 11 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mrs Sarah Purcell on 11 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 35 Beech Road Chorlton Manchester Lancashire M21 8BX on 15 November 2011 (1 page) |
15 November 2011 | Director's details changed for Michael Thomas Purcell on 11 November 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Thomas Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Thomas Purcell on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 15/06/06; full list of members
|
18 August 2006 | Return made up to 15/06/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page) |
12 November 2004 | Company name changed mtp investments (uk) LIMITED\certificate issued on 12/11/04 (2 pages) |
12 November 2004 | Company name changed mtp investments (uk) LIMITED\certificate issued on 12/11/04 (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
30 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (14 pages) |
15 June 2004 | Incorporation (14 pages) |