66 Brooklands Road
Sale
Cheshire
M33 3SJ
Secretary Name | Mr Wayne Thomas Shillito |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ |
Director Name | Thomas Shillito |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ticinteriors.com |
---|
Registered Address | Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
857 at £1 | Wayne Shillito 85.70% Ordinary |
---|---|
143 at £1 | Thomas Shillito 14.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,481 |
Cash | £3,835 |
Current Liabilities | £57,539 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
18 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
25 January 2024 | Secretary's details changed for Mr Wayne Thomas Shillito on 24 January 2024 (1 page) |
25 January 2024 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 25 January 2024 (1 page) |
25 January 2024 | Director's details changed for Mr Wayne Thomas Shillito on 24 January 2024 (2 pages) |
25 January 2024 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 24 January 2024 (2 pages) |
20 November 2023 | Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages) |
20 November 2023 | Change of details for Mr Wayne Thomas Shillito as a person with significant control on 17 November 2023 (2 pages) |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
13 October 2023 | Second filing of Confirmation Statement dated 8 November 2021 (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 8 November 2021 with updates
|
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
12 March 2021 | Termination of appointment of Thomas Shillito as a director on 1 February 2021 (1 page) |
25 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
24 January 2018 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 March 2015 | Registration of charge 052803220001, created on 18 March 2015 (36 pages) |
27 March 2015 | Registration of charge 052803220001, created on 18 March 2015 (36 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 December 2012 | Director's details changed for Thomas Shillito on 8 November 2011 (2 pages) |
5 December 2012 | Director's details changed for Thomas Shillito on 8 November 2011 (2 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Thomas Shillito on 8 November 2011 (2 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
23 June 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
23 June 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
20 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
10 November 2006 | Accounts for a medium company made up to 30 April 2006 (10 pages) |
10 November 2006 | Accounts for a medium company made up to 30 April 2006 (10 pages) |
29 June 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
29 June 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
16 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
16 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
23 August 2005 | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2005 | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2005 | Particulars of contract relating to shares (3 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Company name changed portflex LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed portflex LIMITED\certificate issued on 21/06/05 (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 November 2004 | Incorporation (16 pages) |
8 November 2004 | Incorporation (16 pages) |