Prestwich
Manchester
Greater Manchester
M25 0DZ
Secretary Name | Mr Stephen Anthony Niman |
---|---|
Status | Current |
Appointed | 11 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Windsor Road Prestwich Manchester M25 0DZ |
Secretary Name | Mrs Sandra Sema Rachel Niman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2004(1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Windsor Road Prestwich Manchester Greater Manchester M25 0DZ |
Director Name | Mrs Sandra Sema Rachel Niman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Windsor Road Prestwich Manchester Greater Manchester M25 0DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | snbusinessservices.co.uk |
---|---|
Telephone | 0161 7953257 |
Telephone region | Manchester |
Registered Address | 9 Windsor Road Prestwich Manchester M25 0DZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
50 at £1 | Sandra Sema Rachel Niman 50.00% Ordinary |
---|---|
50 at £1 | Stephen Anthony Niman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,190 |
Cash | £11,538 |
Current Liabilities | £28,095 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
2 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
25 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
30 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 October 2012 | Termination of appointment of Sandra Niman as a secretary (1 page) |
11 October 2012 | Termination of appointment of Sandra Niman as a director (1 page) |
11 October 2012 | Termination of appointment of Sandra Niman as a secretary (1 page) |
11 October 2012 | Termination of appointment of Sandra Niman as a director (1 page) |
11 October 2012 | Appointment of Mr Stephen Anthony Niman as a secretary (1 page) |
11 October 2012 | Appointment of Mr Stephen Anthony Niman as a secretary (1 page) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 August 2010 | Director's details changed for Sandra Sema Rachel Niman on 1 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Stephen Anthony Niman on 1 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Sandra Sema Rachel Niman on 1 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Stephen Anthony Niman on 1 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Stephen Anthony Niman on 1 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Sandra Sema Rachel Niman on 1 July 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 9 widsor road prestwich manchester M25 0DZ (1 page) |
25 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 9 widsor road prestwich manchester M25 0DZ (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
23 July 2004 | Incorporation (9 pages) |
23 July 2004 | Incorporation (9 pages) |