Manchester
Lancashire
M25 0LU
Secretary Name | Rifka Daniel |
---|---|
Nationality | French |
Status | Current |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Albert Avenue Manchester Lancashire M25 0LU |
Director Name | Mrs Rifka Daniel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55, Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 55, Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1 at £1 | Eliahoe Daniel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,758 |
Cash | £11,175 |
Current Liabilities | £56,056 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
20 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Registration of charge 052616630001, created on 21 September 2023 (7 pages) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
3 April 2023 | Withdrawal of a person with significant control statement on 3 April 2023 (2 pages) |
3 April 2023 | Notification of a person with significant control statement (2 pages) |
3 April 2023 | Change of details for Mr Eliahoe Nethanel Daniel as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Notification of Rifka Daniel as a person with significant control on 3 April 2023 (2 pages) |
11 December 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Appointment of Mrs Rifka Daniel as a director on 1 April 2015 (2 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mrs Rifka Daniel as a director on 1 April 2015 (2 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mrs Rifka Daniel as a director on 1 April 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Company name changed heating northwest LTD\certificate issued on 12/11/14
|
12 November 2014 | Company name changed heating northwest LTD\certificate issued on 12/11/14
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 September 2014 | Registered office address changed from 95 Albert Avenue Prestwich Manchester M25 0LU to Unit 55, Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 95 Albert Avenue Prestwich Manchester M25 0LU to Unit 55, Mountheath Trading Estate Ardent Way Prestwich Manchester M25 9WE on 29 September 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 June 2012 | Registered office address changed from 76 Kings Road Prestwich Manchester M25 0FY United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 76 Kings Road Prestwich Manchester M25 0FY United Kingdom on 18 June 2012 (1 page) |
31 January 2012 | Registered office address changed from 95 Albert Avenue, Prestwich Manchester Lancashire M25 0LU on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 95 Albert Avenue, Prestwich Manchester Lancashire M25 0LU on 31 January 2012 (1 page) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 June 2011 | Company name changed alpres LTD\certificate issued on 29/06/11
|
29 June 2011 | Company name changed alpres LTD\certificate issued on 29/06/11
|
3 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Mr Eliahoe Nethanel Daniel on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Eliahoe Nethanel Daniel on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Eliahoe Nethanel Daniel on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
28 August 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 29 tewkesbury drive manchester lancashire M25 0HR (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 29 tewkesbury drive manchester lancashire M25 0HR (1 page) |
2 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 29 tewkesbury drive prestwich manchester M25 0HR (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 29 tewkesbury drive prestwich manchester M25 0HR (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 95 albert ave prestwich manchester M25 0LU (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 95 albert ave prestwich manchester M25 0LU (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (9 pages) |
15 October 2004 | Incorporation (9 pages) |