Park Drive Hale
Cheshire
WA15 9DW
Director Name | Mr Warren Dennis Ferster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roby House Bollinway Hale Cheshire WA15 0PA |
Director Name | Mr Chris Andrew Davies |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Daniel Jan Salej |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 27 September 2023(18 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Jonathan Ferster |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerbrook,5 Hill Top Hale Altrincham Cheshire WA15 0NH |
Secretary Name | Mr Jonathan Ferster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerbrook,5 Hill Top Hale Altrincham Cheshire WA15 0NH |
Director Name | Mr Tom Hogan |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
150 at £1 | Stuart Ferster & Warren Ferster & Jonathan Ferster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,161,003 |
Cash | £6,052 |
Current Liabilities | £612,898 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 26 January |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
27 September 2023 | Appointment of Mr Daniel Jan Salej as a director on 27 September 2023 (2 pages) |
---|---|
9 March 2023 | Group of companies' accounts made up to 31 January 2022 (28 pages) |
17 January 2023 | Previous accounting period shortened from 28 January 2022 to 27 January 2022 (1 page) |
14 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
24 October 2022 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page) |
2 February 2022 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
6 January 2022 | Change of details for Itc Eot Trustee Limited as a person with significant control on 1 December 2021 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 July 2021 | Resolutions
|
23 July 2021 | Memorandum and Articles of Association (30 pages) |
23 July 2021 | Sub-division of shares on 1 July 2021 (4 pages) |
23 July 2021 | Statement of company's objects (2 pages) |
8 July 2021 | Cessation of Warren Dennis Ferster as a person with significant control on 1 July 2021 (1 page) |
8 July 2021 | Notification of Itc Eot Trustee Limited as a person with significant control on 1 July 2021 (2 pages) |
8 July 2021 | Cessation of Stuart Jeffrey Ferster as a person with significant control on 1 July 2021 (1 page) |
29 June 2021 | Director's details changed for Tom Hogan on 28 June 2021 (2 pages) |
29 June 2021 | Appointment of Chris Davies as a director on 28 June 2021 (2 pages) |
29 June 2021 | Appointment of Tom Hogan as a director on 28 June 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 March 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2018 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
21 December 2017 | Cessation of Jonathan Ferster as a person with significant control on 24 November 2016 (1 page) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
21 December 2017 | Cessation of Jonathan Ferster as a person with significant control on 24 November 2016 (1 page) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
22 May 2017 | Termination of appointment of Jonathan Ferster as a secretary on 18 January 2017 (2 pages) |
22 May 2017 | Termination of appointment of Jonathan Ferster as a secretary on 18 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
13 December 2016 | Termination of appointment of Jonathan Ferster as a director on 24 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Jonathan Ferster as a director on 24 November 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 December 2014 | Registered office address changed from Castlefield House Liverpool Road Castlefield Manchester M3 4SB to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Castlefield House Liverpool Road Castlefield Manchester M3 4SB to C/O Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 31 December 2014 (1 page) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
27 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
27 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
29 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
12 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
23 September 2010 | Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 23 September 2010 (1 page) |
17 December 2009 | Director's details changed for Warren Dennis Fernster on 9 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Stuart Jeffrey Ferster on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Warren Dennis Fernster on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Stuart Jeffrey Ferster on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Stuart Jeffrey Ferster on 9 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Warren Dennis Fernster on 9 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
4 December 2008 | Ad 28/11/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
4 December 2008 | Ad 28/11/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 February 2008 | Return made up to 09/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 09/12/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 July 2007 | Return made up to 09/12/06; full list of members (7 pages) |
21 July 2007 | Return made up to 09/12/06; full list of members (7 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 October 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
2 October 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
7 March 2006 | Return made up to 09/12/05; full list of members (7 pages) |
7 March 2006 | Return made up to 09/12/05; full list of members (7 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: steam packet house 76 cross street manchester M2 4JU (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 December 2004 | Incorporation (12 pages) |
9 December 2004 | Incorporation (12 pages) |