Bury
Lancashire
BL9 0LQ
Director Name | Paula Marie Crane |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bolton Street Bury Lancashire BL9 0LQ |
Secretary Name | Renee Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | Strathlene Rochdale Road East Heywood Lancashire OL10 4DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sakitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7971722 |
Telephone region | Manchester |
Registered Address | 20-22 Bolton Street Bury Lancashire BL9 0LQ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,497 |
Cash | £15,880 |
Current Liabilities | £163,010 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 September 2004 | Delivered on: 16 September 2004 Persons entitled: Yorkshire 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 |
---|
28 August 2020 | Total exemption full accounts made up to 30 August 2019 (10 pages) |
---|---|
25 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
12 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 July 2017 | Notification of Sa Kitchens Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sa Kitchens Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Sa Kitchens Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 June 2016 | Director's details changed for Stephen Gerard Ashton on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Stephen Gerard Ashton on 27 June 2016 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Appointment of Paula Marie Crane as a director (3 pages) |
15 May 2013 | Appointment of Paula Marie Crane as a director (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 28 June 2011 (14 pages) |
27 July 2011 | Annual return made up to 28 June 2011 (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Termination of appointment of Renee Ashton as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Renee Ashton as a secretary (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (2 pages) |
20 July 2010 | Register inspection address has been changed (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Register inspection address has been changed (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 July 2009 | Return made up to 28/06/09; no change of members (4 pages) |
24 July 2009 | Return made up to 28/06/09; no change of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 August 2008 | Return made up to 28/06/08; no change of members (6 pages) |
15 August 2008 | Return made up to 28/06/08; no change of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
28 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Return made up to 28/06/06; full list of members
|
21 July 2006 | Return made up to 28/06/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 July 2005 | Return made up to 28/06/05; full list of members
|
24 July 2005 | Return made up to 28/06/05; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: thompson house, 3/6 richmond terrace, blackburn, BB1 7AU (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: thompson house, 3/6 richmond terrace, blackburn, BB1 7AU (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
28 June 2004 | Incorporation (18 pages) |
28 June 2004 | Incorporation (18 pages) |