Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary Name | Andrea Sarah Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 78 Long Lane Charlesworth Glossop Derbyshire SK13 5ES |
Secretary Name | David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 199 Salford Road Over Hulton Bolton Lancashire BL5 1BR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 15 15 Jersey Street Ancoats Manchester M4 6EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Armitage 50.00% Ordinary |
---|---|
1 at £1 | Benjamin Daniel Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,253 |
Cash | £3,929 |
Current Liabilities | £593 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
26 August 2020 | Micro company accounts made up to 30 April 2020 (9 pages) |
---|---|
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 February 2016 | Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Termination of appointment of David Richards as a secretary (2 pages) |
14 December 2011 | Termination of appointment of David Richards as a secretary (2 pages) |
14 December 2011 | Appointment of Andrea Sarah Armitage as a secretary (3 pages) |
14 December 2011 | Appointment of Andrea Sarah Armitage as a secretary (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (10 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 12/04/09; no change of members (4 pages) |
27 April 2009 | Return made up to 12/04/09; no change of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 July 2008 | Return made up to 12/04/08; full list of members
|
4 July 2008 | Return made up to 12/04/08; full list of members
|
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 238 stockport road gee cross hyde cheshire SK14 5RG (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 238 stockport road gee cross hyde cheshire SK14 5RG (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 May 2006 | Return made up to 12/04/06; full list of members
|
12 May 2006 | Return made up to 12/04/06; full list of members
|
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (13 pages) |
21 April 2005 | Incorporation (13 pages) |