Altrincham
Cheshire
WA15 8DB
Secretary Name | Mr Neil Stewart Edmondson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mr Damien Joseph Brierley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,472,077 |
Current Liabilities | £2,462,155 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
2 December 2009 | Delivered on: 9 December 2009 Persons entitled: Singers Corporate Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the subcontracts entered into at any time relating to the goods, the full benefit and advantage of all the monies payable under the subcontracts, all guarantees, insurances. See image for full details. Outstanding |
---|---|
5 February 2009 | Delivered on: 19 February 2009 Persons entitled: Singer & Friedlander Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the subcontracts entered into at any time relating to the goods, the full benefit and advantage of all the monies payable under the subcontracts, all guarantees, insurances. See image for full details. Outstanding |
11 November 2005 | Delivered on: 18 November 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
23 September 2020 | Cessation of Damien Joseph Brierley as a person with significant control on 1 April 2020 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
1 May 2020 | Termination of appointment of Damien Joseph Brierley as a director on 1 April 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Secretary's details changed for Mr Neil Edmondson on 21 July 2011 (1 page) |
10 August 2011 | Secretary's details changed for Mr Neil Edmondson on 21 July 2011 (1 page) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 July 2010 | Director's details changed for Mr Neil Edmondson on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Damien Joseph Brierley on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Damien Joseph Brierley on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Neil Edmondson on 21 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of register of members (1 page) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 145A ashley road hale altrincham cheshire WA14 2UW (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1ST floor stamford house northenden road sale manchester M33 2DH (1 page) |
15 October 2008 | Return made up to 21/07/08; full list of members (10 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 1ST floor stamford house northenden road sale manchester M33 2DH (1 page) |
15 October 2008 | Return made up to 21/07/08; full list of members (10 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
14 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
18 October 2006 | Return made up to 21/07/06; full list of members (7 pages) |
18 October 2006 | Return made up to 21/07/06; full list of members (7 pages) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Incorporation (14 pages) |
21 July 2005 | Incorporation (14 pages) |