Davyhulme
Manchester
M41 0UQ
Secretary Name | Christine Lesley Farnill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(3 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 69 Elm Close Little Stoke Bristol Avon BS34 6RH |
Secretary Name | John Anthony Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Nursery Road Davyhulme Manchester M41 7WW |
Website | sams.uk.net |
---|---|
Email address | [email protected] |
Telephone | 0161 7468757 |
Telephone region | Manchester |
Registered Address | 76c Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tracy Elizabeth Chapman 90.91% Ordinary |
---|---|
5 at £1 | Laura Elizabeth Chapman 4.55% Ordinary A |
5 at £1 | Luke Chapman 4.55% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £615,179 |
Cash | £172,128 |
Current Liabilities | £76,902 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 September 2018 | Resolutions
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Director's details changed for Tracy Elizabeth Chapman on 26 October 2010 (2 pages) |
24 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Tracy Elizabeth Chapman on 26 October 2010 (2 pages) |
25 October 2011 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 25 October 2011 (2 pages) |
25 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
25 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 November 2010 | Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN on 15 November 2010 (2 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 November 2010 | Registered office address changed from Burton and Company 76C Davyhulme Road Davyhulme Manchester Gtr Manchester M41 7DN on 15 November 2010 (2 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 February 2010 | Termination of appointment of John Walker as a secretary (1 page) |
23 February 2010 | Termination of appointment of John Walker as a secretary (1 page) |
8 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (10 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
8 December 2008 | Secretary appointed christine lesley farnill (1 page) |
8 December 2008 | Secretary appointed christine lesley farnill (1 page) |
2 December 2008 | Return made up to 25/10/08; no change of members (5 pages) |
2 December 2008 | Return made up to 25/10/08; no change of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 1A davyhulme circle davyhulme manchester M41 0PS (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 1A davyhulme circle davyhulme manchester M41 0PS (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 December 2005 | Return made up to 25/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 25/10/05; full list of members (6 pages) |
25 November 2004 | Company name changed tracy chapman sales & marketing services LIMITED\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Company name changed tracy chapman sales & marketing services LIMITED\certificate issued on 25/11/04 (2 pages) |
25 October 2004 | Incorporation (12 pages) |
25 October 2004 | Incorporation (12 pages) |