Estate, Langley Road
Salford
M6 6JQ
Secretary Name | Jacqueline Playle |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 & 3, Agecroft Trading Estate, Langley Road Salford M6 6JQ |
Director Name | Christopher George Roles |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Windsor Avenue Helmshore Rossendale Lancashire BB4 4RB |
Secretary Name | Mr Christopher David Playle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stanhope Street Reddish Stockport Cheshire SK5 7AQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | grade1online.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 & 3, Agecroft Trading Estate, Langley Road Salford M6 6JQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
25 at £1 | Christopher David Playle 50.00% Ordinary |
---|---|
25 at £1 | Jacqueline Playle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,013 |
Cash | £73 |
Current Liabilities | £35,310 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
21 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
2 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Christopher David Playle as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Christopher David Playle as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Jacqueline Playle as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Jacqueline Playle as a person with significant control on 16 August 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 August 2010 | Director's details changed for Christopher David Playle on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Secretary's details changed for Jacqueline Playle on 1 October 2009 (1 page) |
20 August 2010 | Secretary's details changed for Jacqueline Playle on 1 October 2009 (1 page) |
20 August 2010 | Director's details changed for Christopher David Playle on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Christopher David Playle on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Jacqueline Playle on 1 October 2009 (1 page) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 October 2008 | Return made up to 18/08/08; full list of members; amend (6 pages) |
15 October 2008 | Return made up to 18/08/08; full list of members; amend (6 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Secretary appointed jacqueline playle (2 pages) |
2 April 2008 | Gbp ic 100/50\14/03/08\gbp sr 50@1=50\ (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Appointment terminated director christopher roles (1 page) |
2 April 2008 | Appointment terminated secretary christopher playle (1 page) |
2 April 2008 | Secretary appointed jacqueline playle (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Gbp ic 100/50\14/03/08\gbp sr 50@1=50\ (1 page) |
2 April 2008 | Appointment terminated director christopher roles (1 page) |
2 April 2008 | Appointment terminated secretary christopher playle (1 page) |
1 November 2007 | Return made up to 18/08/07; full list of members (2 pages) |
1 November 2007 | Return made up to 18/08/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 2 & 3 agecroft trading estate langley road salford M6 6JQ (1 page) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 2 & 3 agecroft trading estate langley road salford M6 6JQ (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 35 ballards lane london N3 1XW (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 35 ballards lane london N3 1XW (1 page) |
29 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
29 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
17 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | Location of register of members (1 page) |
15 October 2004 | New secretary appointed;new director appointed (3 pages) |
15 October 2004 | Accounting reference date shortened from 31/08/05 to 31/01/05 (1 page) |
15 October 2004 | Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (3 pages) |
15 October 2004 | Accounting reference date shortened from 31/08/05 to 31/01/05 (1 page) |
15 October 2004 | Location of register of members (1 page) |
15 October 2004 | Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
18 August 2004 | Incorporation (16 pages) |
18 August 2004 | Incorporation (16 pages) |