Salford
Lancashire
M6 5BY
Director Name | Mr Timothy John Roebuck |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 September 2004(6 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Secretary Name | Anthony Gredecki |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2004(6 days after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Katherine Maria Gredecki |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(4 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Mrs Angela Margaret Roebuck |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2013(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ets-consulting.co.uk |
---|---|
Telephone | 0161 8775775 |
Telephone region | Manchester |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Angela Roebuck 25.00% Ordinary |
---|---|
25 at £1 | Anthony Gredecki 25.00% Ordinary |
25 at £1 | Katherine Maria Gredecki 25.00% Ordinary |
25 at £1 | Timothy John Roebuck 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,084 |
Cash | £226,156 |
Current Liabilities | £108,740 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 September 2014 | Delivered on: 2 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a energy house unit d south stage michigan avenue salford t/no GM632186. Outstanding |
---|---|
11 September 2014 | Delivered on: 11 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 July 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 March 2020 | Satisfaction of charge 052242250002 in full (1 page) |
5 March 2020 | Satisfaction of charge 052242250001 in full (1 page) |
15 January 2020 | Change of name notice (2 pages) |
15 January 2020 | Resolutions
|
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Registration of charge 052242250002, created on 26 September 2014 (10 pages) |
2 October 2014 | Registration of charge 052242250002, created on 26 September 2014 (10 pages) |
11 September 2014 | Registration of charge 052242250001, created on 11 September 2014 (23 pages) |
11 September 2014 | Registration of charge 052242250001, created on 11 September 2014 (23 pages) |
4 August 2014 | Secretary's details changed for Anthony Gredecki on 1 January 2014 (1 page) |
4 August 2014 | Director's details changed for Katherine Maria Gredecki on 1 January 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Anthony Gredecki on 1 January 2014 (1 page) |
4 August 2014 | Director's details changed for Timothy John Roebuck on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Katherine Maria Gredecki on 1 January 2014 (2 pages) |
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Anthony Gredecki on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Anthony Gredecki on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Timothy John Roebuck on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Anthony Gredecki on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Katherine Maria Gredecki on 1 January 2014 (2 pages) |
4 August 2014 | Director's details changed for Timothy John Roebuck on 1 January 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Anthony Gredecki on 1 January 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 December 2013 | Appointment of Mrs Angela Margaret Roebuck as a director (2 pages) |
5 December 2013 | Appointment of Mrs Angela Margaret Roebuck as a director (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 July 2010 | Director's details changed for Katherine Maria Gredecki on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony Gredecki on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Anthony Gredecki on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Katherine Maria Gredecki on 1 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Katherine Maria Gredecki on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony Gredecki on 1 January 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Director appointed katherine maria gredecki (2 pages) |
1 July 2009 | Director appointed katherine maria gredecki (2 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
15 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Ad 07/09/04--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
21 September 2004 | Ad 07/09/04--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
7 September 2004 | Incorporation (16 pages) |
7 September 2004 | Incorporation (16 pages) |