Ardwick
Manchester
M12 4JD
Secretary Name | Mrs Sharon Fairweather |
---|---|
Status | Current |
Appointed | 01 May 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | City View House 5 Union Street Ardwick Manchester M12 4JD |
Director Name | Mr Brian Anderson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2023(17 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City View House 5 Union Street Ardwick Manchester M12 4JD |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Website | pa-security.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9175799 |
Telephone region | Freephone |
Registered Address | City View House 5 Union Street Ardwick Manchester M12 4JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,503 |
Current Liabilities | £79,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
22 July 2013 | Delivered on: 24 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Termination of appointment of Brian Anderson as a director on 6 September 2023 (1 page) |
15 February 2023 | Appointment of Mr Brian Anderson as a director on 3 February 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
7 September 2022 | Notice of completion of voluntary arrangement (22 pages) |
11 August 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2022 (18 pages) |
14 December 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 August 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2021 (15 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
19 July 2019 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
11 May 2019 | Satisfaction of charge 055447150001 in full (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 June 2016 | Appointment of Mrs Sharon Fairweather as a secretary on 1 May 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Sharon Fairweather as a secretary on 1 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 29 West Street Dukinfield Cheshire SK16 4PL to City View House 5 Union Street Ardwick Manchester M12 4JD on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 29 West Street Dukinfield Cheshire SK16 4PL to City View House 5 Union Street Ardwick Manchester M12 4JD on 24 May 2016 (1 page) |
2 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Registration of charge 055447150001 (8 pages) |
24 July 2013 | Registration of charge 055447150001 (8 pages) |
2 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 11 May 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Tyrone Adonis Fairweather on 24 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Tyrone Adonis Fairweather on 24 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 19 rockingham close ardwick manchester M12 4RG (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 19 rockingham close ardwick manchester M12 4RG (1 page) |
23 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated secretary northern formations LIMITED (1 page) |
23 September 2008 | Appointment terminated secretary northern formations LIMITED (1 page) |
23 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
13 December 2007 | Location of debenture register (1 page) |
13 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
13 December 2007 | Location of register of members (1 page) |
13 December 2007 | Location of debenture register (1 page) |
13 December 2007 | Location of register of members (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
13 January 2006 | Ad 05/01/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
24 August 2005 | Incorporation (17 pages) |
24 August 2005 | Incorporation (17 pages) |