Failsworth
Manchester
Lancashire
M35 9HH
Secretary Name | John McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow Spot House Thomas Street Lees Oldham Greater Manchester OL4 5DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(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 | 10 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | storageheaterservice.co.uk |
---|
Registered Address | 329 Ashton Road East, Failsworth Manchester Lancashire M35 9HH |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
100 at £1 | Brian Horgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,716 |
Cash | £9,195 |
Current Liabilities | £10,923 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 July 2017 | Notification of Brian Horgan as a person with significant control on 6 April 2016 (2 pages) |
---|---|
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of John Mcardle as a secretary (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Brian Horgan on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Brian Horgan on 1 October 2009 (2 pages) |
25 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
26 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 November 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 1145 oldham road newton heath manchester M40 2FU (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 April 2006 | Return made up to 07/02/06; full list of members (3 pages) |
26 January 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
7 March 2005 | Company name changed s b & m electrical services LTD\certificate issued on 07/03/05 (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (9 pages) |