Davenport
Stockport
Cheshire
SK3 8UD
Secretary Name | Michael Edward Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | David Guy Richard Mitchell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2006) |
Role | Valuer |
Correspondence Address | 17 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Ian Maxwell Firth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2014) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Thoresthorpe Alford Lincolnshire LN13 0HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Michael Edward Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,954 |
Cash | £82,394 |
Current Liabilities | £132,729 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (3 days from now) |
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
20 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
12 May 2021 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 18 Ashfield Road Davenport Stockport Cheshire SK3 8UD on 12 May 2021 (1 page) |
1 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
2 June 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
24 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
1 May 2018 | Notification of Michael Edward Jones as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
10 November 2014 | Termination of appointment of Ian Maxwell Firth as a director on 31 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Ian Maxwell Firth as a director on 31 October 2014 (1 page) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Michael Edward Jones on 21 July 2010 (2 pages) |
18 April 2011 | Director's details changed for Michael Edward Jones on 21 July 2010 (2 pages) |
18 April 2011 | Secretary's details changed for Michael Edward Jones on 21 July 2010 (2 pages) |
18 April 2011 | Director's details changed for Michael Edward Jones on 21 July 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 June 2010 | Director's details changed for Michael Edward Jones on 8 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Ian Maxwell Firth on 8 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Edward Jones on 8 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Michael Edward Jones on 8 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Ian Maxwell Firth on 8 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Ian Maxwell Firth on 8 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Ian Maxwell Firth on 17 September 2009 (1 page) |
22 June 2010 | Director's details changed for Ian Maxwell Firth on 17 September 2009 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 July 2007 | Return made up to 08/04/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 08/04/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
27 May 2005 | Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 May 2005 | Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 2005 | Incorporation (16 pages) |
8 April 2005 | Incorporation (16 pages) |