Ashton-Under-Lyne
OL6 8PQ
Director Name | Mr Neil Anthony Hindle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
Director Name | Mrs Susan Deborah Hindle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
Director Name | Mark Anthony Hindle |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 12 Saxon Street Droylsden Manchester M43 7FR |
Website | completefiresystems.co.uk |
---|---|
Telephone | 07 554717135 |
Telephone region | Mobile |
Registered Address | 4 Halifax Street Ashton-Under-Lyne OL6 8PQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
275 at £1 | Neil Hindle 55.00% Ordinary |
---|---|
225 at £1 | Susan Deborah Hindle 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,111 |
Cash | £87,837 |
Current Liabilities | £78,557 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Mrs Susan Deborah Hindle on 24 June 2012 (1 page) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Secretary's details changed for Mrs Susan Deborah Hindle on 24 June 2012 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 November 2011 | Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 10 November 2011 (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (1 page) |
28 October 2011 | Secretary's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (1 page) |
28 October 2011 | Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Registered office address changed from Unit 19 Failsworth Industrial Estate Morton Street Manchester M35 0BN on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 86 Failsworth Road Failsworth Manchester M35 9NN United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Director's details changed for Mrs Susan Deborah Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Registered office address changed from Unit 19 Failsworth Industrial Estate Morton Street Manchester M35 0BN on 28 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mr Neil Hindle on 30 April 2010 (2 pages) |
28 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 June 2010 | Director's details changed for Neil Hindle on 22 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Susan Deborah Hindle on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Hindle on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Susan Deborah Hindle on 22 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 19 April 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 September 2009 | Director and secretary's change of particulars / susan hindle / 23/06/2008 (1 page) |
24 September 2009 | Director's change of particulars / neil hindle / 23/06/2008 (1 page) |
24 September 2009 | Director's change of particulars / neil hindle / 23/06/2008 (1 page) |
24 September 2009 | Director and secretary's change of particulars / susan hindle / 23/06/2008 (1 page) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
19 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
19 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 albion fold, droylsden manchester greater manchester M43 7DF (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 25 albion fold, droylsden manchester greater manchester M43 7DF (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |