Stockport
Cheshire
SK4 2LW
Director Name | Peter Belshaw |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Locksley Close Stockport Cheshire SK4 2LW |
Secretary Name | Andrea Belshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Locksley Close Stockport Cheshire SK4 2LW |
Director Name | Mr Richard Mark Stone |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Matthew Frederick Parkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Tower Court Chapeltown Turton Bolton BL7 0FA |
Website | www.qualitysolicitors.com/belshaws/ |
---|---|
Telephone | 0161 4775377 |
Telephone region | Manchester |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrea Belshaw 33.33% Ordinary |
---|---|
1 at £1 | Peter Belshaw 33.33% Ordinary |
1 at £1 | Peter Belshaw & Andrea Belshaw 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,735 |
Cash | £11,292 |
Current Liabilities | £131,639 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2006 | Delivered on: 7 October 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Registered office address changed from 27 Greek Street Stockport Cheshire SK3 8AX to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 1 May 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 April 2018 | Notification of Peter Belshaw as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Notification of Andrea Belshaw as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Termination of appointment of Matthew Parkinson as a director (1 page) |
2 July 2010 | Termination of appointment of Matthew Parkinson as a director (1 page) |
14 June 2010 | Director's details changed for Andrea Belshaw on 19 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrea Belshaw on 19 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Matthew Frederick Parkinson on 19 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Belshaw on 19 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter Belshaw on 19 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Matthew Frederick Parkinson on 19 March 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
10 February 2009 | Director appointed matthew frederick parkinson (2 pages) |
10 February 2009 | Director appointed matthew frederick parkinson (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 19/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/03/07; full list of members (4 pages) |
14 January 2009 | Return made up to 19/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 19/03/07; full list of members (4 pages) |
15 July 2008 | Appointment terminated director richard stone (2 pages) |
15 July 2008 | Appointment terminated director richard stone (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 19/03/06; full list of members (3 pages) |
15 June 2006 | Return made up to 19/03/06; full list of members (3 pages) |
19 March 2005 | Incorporation (13 pages) |
19 March 2005 | Incorporation (13 pages) |