Hazel Grove
Stockport
SK7 5DP
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mrs Hannah Kate Ward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Macclesfield Road Hazel Grove Stockport SK7 6BE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Gj Wood & Co Ltd Hub 11 Pepper Hse Business Centre, Pepper Road Hazel Grove Stockport SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alan Ward 50.00% Ordinary |
---|---|
50 at £1 | Hannah Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,671 |
Current Liabilities | £7,341 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
29 September 2020 | Termination of appointment of Hannah Kate Ward as a director on 31 March 2020 (1 page) |
29 September 2020 | Cessation of Hannah Kate Ward as a person with significant control on 31 March 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 January 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
6 January 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
18 December 2015 | Micro company accounts made up to 30 September 2015 (1 page) |
18 December 2015 | Micro company accounts made up to 30 September 2015 (1 page) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 January 2015 | Appointment of Mrs Hannah Kate Ward as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Hannah Kate Ward as a director on 1 December 2014 (2 pages) |
11 November 2014 | Micro company accounts made up to 30 September 2014 (1 page) |
11 November 2014 | Micro company accounts made up to 30 September 2014 (1 page) |
12 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 October 2010 | Director's details changed for Alan Craig Ward on 19 September 2010 (2 pages) |
10 October 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 19 September 2010 (2 pages) |
10 October 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 19 September 2010 (2 pages) |
10 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Alan Craig Ward on 19 September 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: award sounds LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Ad 19/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Registered office changed on 27/09/05 from: award sounds LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 September 2005 | Ad 19/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2005 | Incorporation (18 pages) |
19 September 2005 | Incorporation (18 pages) |