Worsley
Manchester
Greater Manchester
M28 2QS
Secretary Name | Mr Simon Timothy Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Delaford Avenue Worsley Manchester Greater Manchester M28 2QS |
Director Name | Mr Lawrence James Sheppard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4, Hawthorne Grove Alverthorpe Wakefield West Yorkshire WF2 0AU |
Secretary Name | Lucinda Connor-Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4, Hawthorne Grove Alverthorpe Wakefield West Yorkshire WF2 0AU |
Director Name | Lucinda Connor-Sheppard |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(12 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2009) |
Role | Off Shore Clothing Manufacturi |
Correspondence Address | 4, Hawthorne Grove Alverthorpe Wakefield West Yorkshire WF2 0AU |
Website | uniform-clothing-solutions.co.uk |
---|---|
Telephone | 01924 380933 |
Telephone region | Wakefield |
Registered Address | Hunter House Holloway Drive Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750 at £0.01 | P&r Fabrics LTD 75.00% Ordinary |
---|---|
250 at £0.01 | Lawrence James Sheppard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,787 |
Cash | £22,595 |
Current Liabilities | £852,065 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
14 September 2009 | Delivered on: 15 September 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 October 2006 | Delivered on: 19 October 2006 Satisfied on: 24 June 2010 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
25 July 2023 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
31 March 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
17 March 2021 | Termination of appointment of Lawrence James Sheppard as a director on 30 November 2020 (1 page) |
17 March 2021 | Registered office address changed from Unit 2 Turner Way Trinity Business Park Wakefield West Yorkshire WF2 8EF to Hunter House Holloway Drive Worsley Manchester M28 2LA on 17 March 2021 (1 page) |
16 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
22 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
27 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
25 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
25 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
25 September 2012 | Registered office address changed from Office 3 Silkstone House 10 Flanshaw Lane Wakefield West Yorks WF2 9JH on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Office 3 Silkstone House 10 Flanshaw Lane Wakefield West Yorks WF2 9JH on 25 September 2012 (1 page) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
14 November 2011 | Full accounts made up to 30 April 2011 (15 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Lawrence James Sheppard on 5 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Lawrence James Sheppard on 5 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Lawrence James Sheppard on 5 August 2010 (2 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
28 August 2009 | Return made up to 05/08/09; full list of members (8 pages) |
28 August 2009 | Return made up to 05/08/09; full list of members (8 pages) |
21 August 2009 | Director and secretary appointed simon timothy purcell (2 pages) |
21 August 2009 | Director and secretary appointed simon timothy purcell (2 pages) |
21 August 2009 | Appointment terminated director and secretary lucinda connor-sheppard (1 page) |
21 August 2009 | Appointment terminated director and secretary lucinda connor-sheppard (1 page) |
6 August 2009 | Capitals not rolled up (2 pages) |
6 August 2009 | Capitals not rolled up (2 pages) |
5 August 2009 | S-div (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | S-div (1 page) |
5 August 2009 | Resolutions
|
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 4, hawthorne grove, alverthorpe wakefield west yorkshire WF2 0AU (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 4, hawthorne grove, alverthorpe wakefield west yorkshire WF2 0AU (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
5 August 2005 | Incorporation (14 pages) |
5 August 2005 | Incorporation (14 pages) |