Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary Name | Mr Daniele Stefanuto |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft, Whitefield Manchester M45 7NB |
Director Name | Mr Daniele Stefanuto |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft Whitefield Manchester M45 7NB |
Director Name | Mrs Francesca Stefanuto |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr Roberto Stefanuto |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Wine Press Hollingworth Lake Littleborough Rochdale Lancashire OL15 0AZ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Francesco Stefanuto |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Court 149 Longfield Centre Prestwich Manchester M25 1GZ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Northern Assurance Building 9 - 21 Princess Street Albert Square Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Francesco Stefanuto 40.00% Ordinary |
---|---|
30 at £1 | Mr Cesarino Sergio Stefanuto 24.00% Ordinary |
15 at £1 | Daniele Stefanuto 12.00% Ordinary |
15 at £1 | Francesca Stefanuto 12.00% Ordinary |
15 at £1 | Roberto Stefanuto 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,829 |
Cash | £76,123 |
Current Liabilities | £136,939 |
Latest Accounts | 31 January 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 February 2023 (7 months ago) |
---|---|
Next Return Due | 8 March 2024 (5 months, 2 weeks from now) |
24 December 2009 | Delivered on: 13 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
9 March 2018 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Daniele Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2017 (2 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
27 June 2016 | Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Francesco Stefanuto as a director on 27 May 2016 (1 page) |
22 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
22 June 2016 | Cancellation of shares. Statement of capital on 27 May 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Francesco Stefanuto on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Francesco Stefanuto on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9-12 Princess Street Manchester M2 4DN on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O 1St Floor Northern Assurance Buildings 9-12 Princess Street Manchester M2 4DN on 23 February 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 February 2010 | Director's details changed for Francesco Stefanuto on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Francesco Stefanuto on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 March 2007 | Return made up to 23/02/07; full list of members
|
22 March 2007 | Return made up to 23/02/07; full list of members
|
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
31 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Ad 07/07/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
18 August 2006 | Ad 07/07/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
18 August 2006 | Resolutions
|
7 April 2006 | Return made up to 23/02/06; full list of members
|
7 April 2006 | Return made up to 23/02/06; full list of members
|
4 May 2005 | Resolutions
|
4 May 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
4 May 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Incorporation (14 pages) |
23 February 2005 | Incorporation (14 pages) |