Rochdale
Lancashire
OL16 1PJ
Secretary Name | Helen Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mark Schofield |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ashbourne Street Rochdale Lancashire OL11 5XF |
Secretary Name | Stephen Brian Marrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 732 Edenfield Road Rochdale Lancashire OL12 7PP |
Website | nichollgarages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7052777 |
Telephone region | Manchester |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Stephen Brian Marrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,527 |
Cash | £7,006 |
Current Liabilities | £4,557 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
4 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
1 December 2021 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
6 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
18 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
30 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mr Stephen Brian Marrow on 17 January 2020 (2 pages) |
17 January 2020 | Change of details for Mr Stephen Brian Marrow as a person with significant control on 17 January 2020 (2 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 June 2016 | Secretary's details changed for Helen Bradley on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Helen Bradley on 27 June 2016 (1 page) |
27 June 2016 | Director's details changed for Stephen Brian Marrow on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Stephen Brian Marrow on 27 June 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 July 2012 | Director's details changed for Stephen Brian Marrow on 23 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Helen Bradley on 23 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Stephen Brian Marrow on 23 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Helen Bradley on 23 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 24 February 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
24 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
16 April 2007 | Return made up to 23/07/06; full list of members; amend (5 pages) |
16 April 2007 | Return made up to 23/07/06; full list of members; amend (5 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
23 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
23 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
23 July 2004 | Incorporation (12 pages) |
23 July 2004 | Incorporation (12 pages) |