Astley Tyldesley
Manchester
M29 7GN
Secretary Name | David Fenlon |
---|---|
Status | Current |
Appointed | 12 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Burnside Close Astley Tyldesley Manchester M29 7GN |
Director Name | Ms Michelle Jane Seddon |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN |
Director Name | Mr Bryn Maddick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 34 Abbey Road Sale M33 6HT |
Director Name | Paul Richard Strevens |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Flat 2 5 Corkland Road Chorlton Lancashire M21 8UP |
Secretary Name | Paul Richard Strevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 5 Corkland Road Chorlton Lancashire M21 8UP |
Director Name | Mr Mark Leslie Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Wray Close Sheffield South Yorkshire S11 9JF |
Director Name | Mr Andrew David Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Ringway Queniborough Leicester Leicestershire LE7 3DL |
Website | interactivespecialprojects.co.uk |
---|---|
Telephone | 0161 9415330 |
Telephone region | Manchester |
Registered Address | Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | David Fenlon 80.00% Ordinary |
---|---|
10 at £1 | Executors Of Estate Of Bryn Maddick 10.00% Ordinary |
10 at £1 | Paul Richard Strevens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,592 |
Cash | £50,011 |
Current Liabilities | £183,208 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
7 January 2014 | Delivered on: 15 January 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 June 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 February 2023 | Notification of David Fenlon as a person with significant control on 2 February 2023 (2 pages) |
6 February 2023 | Notification of Interactive (Employee Ownership Trust) Limited as a person with significant control on 2 February 2023 (2 pages) |
6 February 2023 | Cessation of David Fenlon as a person with significant control on 2 February 2023 (1 page) |
6 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
19 February 2019 | Satisfaction of charge 054654360001 in full (1 page) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
18 April 2018 | Registered office address changed from No 3 Harcourt Street Walkden, Worsley Manchester M28 3GN to Unit 3, Harcourt Street Walkden Worsley Manchester M28 3GN on 18 April 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 October 2017 | Appointment of Ms Michelle Seddon as a director on 20 September 2017 (2 pages) |
16 October 2017 | Appointment of Ms Michelle Seddon as a director on 20 September 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 November 2016 | Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Andrew David Baker as a director on 22 November 2016 (1 page) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Termination of appointment of Mark Miller as a director (1 page) |
6 March 2014 | Termination of appointment of Mark Miller as a director (1 page) |
15 January 2014 | Registration of charge 054654360001 (20 pages) |
15 January 2014 | Registration of charge 054654360001 (20 pages) |
5 December 2013 | Registered office address changed from Unit 10 the Schoolhouse Second Avenue, Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Unit 10 the Schoolhouse Second Avenue, Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Unit 10 the Schoolhouse Second Avenue, Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom on 5 December 2013 (1 page) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 February 2013 | Appointment of Mr Andrew David Baker as a director (2 pages) |
13 February 2013 | Appointment of Mr Andrew David Baker as a director (2 pages) |
21 November 2012 | Termination of appointment of Bryn Maddick as a director (1 page) |
21 November 2012 | Termination of appointment of Bryn Maddick as a director (1 page) |
4 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of David Fenlon as a secretary (2 pages) |
17 May 2011 | Appointment of David Fenlon as a director (2 pages) |
17 May 2011 | Appointment of David Fenlon as a secretary (2 pages) |
17 May 2011 | Appointment of David Fenlon as a director (2 pages) |
16 May 2011 | Termination of appointment of Paul Strevens as a secretary (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a director (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a director (1 page) |
16 May 2011 | Registered office address changed from 63 Stalker Lees Road Sheffield South Yorkshire S11 8NP on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 63 Stalker Lees Road Sheffield South Yorkshire S11 8NP on 16 May 2011 (1 page) |
16 May 2011 | Termination of appointment of Paul Strevens as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 June 2008 | Director's change of particulars / mark miller / 27/05/2008 (1 page) |
6 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / mark miller / 27/05/2008 (1 page) |
6 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Return made up to 27/05/06; full list of members (3 pages) |
15 August 2006 | Return made up to 27/05/06; full list of members (3 pages) |
23 July 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
23 July 2005 | Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: c/o haywood & co, peter robert house, 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page) |
11 July 2005 | Company name changed pulco LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed pulco LIMITED\certificate issued on 11/07/05 (2 pages) |
27 May 2005 | Incorporation (20 pages) |
27 May 2005 | Incorporation (20 pages) |