Uppermill
Oldham
Lancashire
OL3 6EU
Secretary Name | Amanda Jane Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2005(3 days after company formation) |
Appointment Duration | 19 years |
Role | Secretary |
Correspondence Address | 5 Heathwood Uppermill Oldham Lancashire OL3 6EU |
Secretary Name | Mr Simon Nicholas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Heathwood Uppermill Oldham Lancashire OL3 6EU |
Registered Address | Unit B Boarshurst Lane Greenfield Oldham OL3 7ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Simon Nicholas Jones 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amanda Jane Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187 |
Current Liabilities | £9,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
14 July 2020 | Registered office address changed from 5 Heathwood Uppermill Oldham Lancashire OL3 6EU to Unit B Boarshurst Lane Greenfield Oldham OL3 7ER on 14 July 2020 (1 page) |
---|---|
18 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 May 2010 | Director's details changed for Simon Nicholas Jones on 1 January 2010 (2 pages) |
3 May 2010 | Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN on 3 May 2010 (1 page) |
3 May 2010 | Director's details changed for Simon Nicholas Jones on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Simon Nicholas Jones on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN on 3 May 2010 (1 page) |
3 May 2010 | Registered office address changed from 1a Sandwich Street Walkden Manchester M28 3XN on 3 May 2010 (1 page) |
3 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 July 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 July 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 January 2009 | Return made up to 08/04/08; full list of members (3 pages) |
20 January 2009 | Return made up to 08/04/08; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Return made up to 08/04/07; full list of members (3 pages) |
7 January 2009 | Return made up to 08/04/07; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 19B school road sale manchester cheshire M33 7XX (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 19B school road sale manchester cheshire M33 7XX (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Return made up to 08/04/06; full list of members (6 pages) |
17 July 2006 | Return made up to 08/04/06; full list of members (6 pages) |
17 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Director resigned (2 pages) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Director resigned (2 pages) |
8 April 2005 | Incorporation (17 pages) |
8 April 2005 | Incorporation (17 pages) |