Offerton
Stockport
Cheshire
SK1 4AF
Secretary Name | Mr John Singleton |
---|---|
Status | Current |
Appointed | 02 June 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 2b Mackenzie Industrial Estate Birdhall Lane Stockport Cheshire SK3 0SB |
Director Name | Mr Christopher Batley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Saddlewood Avenue Didsbury Manchester Lancashire M19 1QW |
Secretary Name | Mr Christopher Batley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 Saddlewood Avenue Didsbury Manchester Lancashire M19 1QW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | totalkitchenservices.co.uk |
---|---|
Telephone | 0161 4284154 |
Telephone region | Manchester |
Registered Address | Unit 2b Mackenzie Industrial Estate Birdhall Lane Stockport Cheshire SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £77,034 |
Net Worth | -£2,979 |
Current Liabilities | £21,275 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 June 2021 | Termination of appointment of Christopher Batley as a secretary on 2 June 2021 (1 page) |
11 June 2021 | Termination of appointment of Christopher Batley as a director on 2 June 2021 (1 page) |
11 June 2021 | Cessation of Christopher Batley as a person with significant control on 2 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
11 June 2021 | Appointment of Mr John Singleton as a secretary on 2 June 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Christopher Batley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Singleton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Singleton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Batley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Batley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Singleton on 9 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2009 | Return made up to 25/01/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
18 April 2008 | Return made up to 25/01/08; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
27 May 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
27 May 2005 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
1 March 2005 | Company name changed allaction associates LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed allaction associates LIMITED\certificate issued on 01/03/05 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Registered office changed on 17/02/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
17 February 2005 | Resolutions
|
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2005 | Incorporation (12 pages) |
25 January 2005 | Incorporation (12 pages) |